Advanced company searchLink opens in new window

KOASK LIMITED

Company number 05287701

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)
27 May 2012 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Oct 2011 4.68 Liquidators' statement of receipts and payments to 13 October 2011
11 May 2011 4.68 Liquidators' statement of receipts and payments to 13 April 2011
22 Oct 2010 4.68 Liquidators' statement of receipts and payments to 13 October 2010
02 Nov 2009 AD01 Registered office address changed from The Links House, Links Road Worthing West Sussex BN14 9QY on 2 November 2009
22 Oct 2009 4.20 Statement of affairs with form 4.19
22 Oct 2009 600 Appointment of a voluntary liquidator
22 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-14
18 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
27 Jan 2009 395 Particulars of a mortgage or charge / charge no: 5
19 Nov 2008 363a Return made up to 03/11/08; full list of members
26 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
26 Jun 2008 395 Particulars of a mortgage or charge / charge no: 4
13 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 May 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3
02 May 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 2
02 May 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
12 Nov 2007 363a Return made up to 03/11/07; full list of members
28 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
19 Dec 2006 363a Return made up to 03/11/06; full list of members
10 May 2006 AAMD Amended accounts made up to 30 November 2005
06 May 2006 395 Particulars of mortgage/charge