- Company Overview for COBLEY TRANSPORT (READING) LIMITED (03988604)
- Filing history for COBLEY TRANSPORT (READING) LIMITED (03988604)
- People for COBLEY TRANSPORT (READING) LIMITED (03988604)
- Charges for COBLEY TRANSPORT (READING) LIMITED (03988604)
- Insolvency for COBLEY TRANSPORT (READING) LIMITED (03988604)
- More for COBLEY TRANSPORT (READING) LIMITED (03988604)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 June 2016 | |
04 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 June 2015 | |
01 Sep 2014 | AD01 | Registered office address changed from Pioneer House 39 Station Road Lutterworth Leicestershire LE17 4AP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5BH on 1 September 2014 | |
14 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2014 | 2.24B | Administrator's progress report to 27 June 2014 | |
27 Jun 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Feb 2014 | 2.24B | Administrator's progress report to 6 February 2014 | |
10 Oct 2013 | 2.23B | Result of meeting of creditors | |
04 Oct 2013 | 2.23B | Result of meeting of creditors | |
17 Sep 2013 | 2.17B | Statement of administrator's proposal | |
09 Sep 2013 | 2.16B | Statement of affairs with form 2.14B | |
15 Aug 2013 | AD01 | Registered office address changed from Soar Mill Depot Coventry Road Broughton Astley Leicestershire LE9 6QD England on 15 August 2013 | |
14 Aug 2013 | 2.12B | Appointment of an administrator | |
21 May 2013 | AR01 |
Annual return made up to 9 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
|
|
21 May 2013 | CH01 | Director's details changed for Ann Cobley on 9 May 2013 | |
21 May 2013 | CH03 | Secretary's details changed for Ann Cobley on 9 May 2013 | |
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders |