Advanced company searchLink opens in new window

COBALT ESTATES LIMITED

Company number 04619802

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2016 DS01 Application to strike the company off the register
20 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
14 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
16 Nov 2015 AD01 Registered office address changed from 14 Queen Anne's Gate London SW1H 9AA to 10-11 st. James Court Friar Gate Derby DE1 1BT on 16 November 2015
22 Feb 2015 AA Accounts for a dormant company made up to 31 August 2014
15 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
28 Jan 2014 AA Accounts for a dormant company made up to 31 August 2013
13 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
04 Feb 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
04 Feb 2013 CH01 Director's details changed for Mr Christopher Paul Grimwade on 1 December 2012
29 Jan 2013 AA Accounts for a dormant company made up to 31 August 2012
19 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
14 Dec 2011 AA Accounts for a dormant company made up to 31 August 2011
11 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
19 Nov 2010 AA Accounts for a dormant company made up to 31 August 2010
12 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Mr Christopher Paul Grimwade on 1 December 2009
20 Dec 2009 AA Accounts for a dormant company made up to 31 August 2009
26 Jan 2009 363a Return made up to 17/12/08; full list of members
26 Jan 2009 353 Location of register of members
22 Dec 2008 AA Accounts for a dormant company made up to 31 August 2008
18 Jan 2008 AA Accounts for a dormant company made up to 31 August 2007
17 Dec 2007 363a Return made up to 17/12/07; full list of members