Advanced company searchLink opens in new window

COBSEN-DAVIES ROOFING (HAMPSHIRE) LIMITED

Company number 02666448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
09 Jan 2014 600 Appointment of a voluntary liquidator
20 Dec 2013 AD01 Registered office address changed from 20 Sompting Road Worthing West Sussex BN14 9EP on 20 December 2013
19 Dec 2013 4.70 Declaration of solvency
19 Dec 2013 LIQ MISC RES Resolution insolvency:ordinary resolution ;- "books,records, etc"
19 Dec 2013 LIQ MISC RES Resolution insolvency:special resolution :- "in specie"
19 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
10 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
18 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
19 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 575
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Trevor Pettifer on 24 February 2010
04 Mar 2010 CH01 Director's details changed for Terence Scard on 24 February 2010
04 Mar 2010 CH03 Secretary's details changed for Trevor Pettifer on 24 February 2010
04 Mar 2010 CH01 Director's details changed for Graham Geal on 24 February 2010
03 Nov 2009 AA
15 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Jan 2009 363a Return made up to 27/11/08; full list of members