- Company Overview for COGENCO SERVICES LIMITED (05017647)
- Filing history for COGENCO SERVICES LIMITED (05017647)
- People for COGENCO SERVICES LIMITED (05017647)
- Insolvency for COGENCO SERVICES LIMITED (05017647)
- More for COGENCO SERVICES LIMITED (05017647)
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) |
---|---|---|---|
11 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2017 | 4.70 | Declaration of solvency | |
19 Jan 2017 | AD01 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017 | |
27 Sep 2016 | SH20 | Statement by Directors | |
27 Sep 2016 | SH19 |
Statement of capital on 27 September 2016
|
|
27 Sep 2016 | CAP-SS | Solvency Statement dated 12/09/16 | |
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | AD02 | Register inspection address has been changed from 56-60 London Road Staines-upon-Thames TW18 4BQ England to 210 Pentonville Road London N1 9JY | |
10 Mar 2015 | AP03 | Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 | |
10 Mar 2015 | TM02 | Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 | |
21 Jan 2015 | AP03 | Appointment of Mr Nicholas Charles David Craig as a secretary on 14 January 2015 | |
21 Jan 2015 | TM02 | Termination of appointment of Deborah Jude Nolan as a secretary on 12 January 2015 | |
08 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Jul 2014 | AD01 | Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 | |
16 Jun 2014 | TM01 | Termination of appointment of Julian Packer as a director | |
16 Jun 2014 | AP01 | Appointment of Mr Steve John Guttridge as a director | |
11 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | AD02 | Register inspection address has been changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |