- Company Overview for COBCO 624 LIMITED (05056815)
- Filing history for COBCO 624 LIMITED (05056815)
- People for COBCO 624 LIMITED (05056815)
- Charges for COBCO 624 LIMITED (05056815)
- More for COBCO 624 LIMITED (05056815)
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
|
|
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 |