Advanced company searchLink opens in new window

COBCO 624 LIMITED

Company number 05056815

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)
01 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jul 2015 AP03 Appointment of Stuart Fisher as a secretary on 3 June 2015
29 Jul 2015 TM02 Termination of appointment of Lakhbir Singh Jaspal as a secretary on 3 June 2015
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
27 May 2014 AA Accounts for a dormant company made up to 31 August 2013
01 Apr 2014 MR04 Satisfaction of charge 1 in full
19 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
19 Feb 2014 AD02 Register inspection address has been changed from Suite C, Darwin House the Quadrant Birchwood Park, Birchwood Warrington Cheshire WA3 6FW United Kingdom
19 Feb 2014 AD01 Registered office address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ England on 19 February 2014
11 Jun 2013 AD01 Registered office address changed from 1St Foor, Darwin House Birchwood Park Birchwood Warrington Cheshire WA3 6FW United Kingdom on 11 June 2013
03 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
20 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
22 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jul 2012 TM02 Termination of appointment of Richard Gordon as a secretary
11 Jul 2012 AP01 Appointment of Mr Lakhbir Singh Jaspal as a director
11 Jul 2012 AP01 Appointment of Christopher Ronald Handy as a director
11 Jul 2012 AP03 Appointment of Lakhbir Singh Jaspal as a secretary
13 Jun 2012 AA Accounts for a dormant company made up to 31 August 2011
21 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
26 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
03 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
01 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
08 Feb 2011 AA Accounts for a dormant company made up to 31 August 2010