Advanced company searchLink opens in new window

COBCO 697 LIMITED

Company number 05497789

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)
24 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2007 AA Full accounts made up to 31 March 2006
07 Aug 2006 363a Return made up to 04/07/06; full list of members
05 Jun 2006 288c Secretary's particulars changed;director's particulars changed
07 Apr 2006 287 Registered office changed on 07/04/06 from: ac house hyssop close hemlock way cannock staffordshire WS11 7FB
07 Apr 2006 288c Director's particulars changed
07 Apr 2006 225 Accounting reference date shortened from 31/07/06 to 31/03/06
04 Apr 2006 395 Particulars of mortgage/charge
21 Dec 2005 395 Particulars of mortgage/charge
16 Sep 2005 288a New director appointed
08 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Sep 2005 287 Registered office changed on 08/09/05 from: ship canal house king street manchester M2 4WB
08 Sep 2005 288b Secretary resigned
08 Sep 2005 288b Director resigned
08 Sep 2005 288a New secretary appointed;new director appointed
08 Sep 2005 288a New director appointed
04 Jul 2005 NEWINC Incorporation