- Company Overview for COSBY CONSULTING LIMITED (05516954)
- Filing history for COSBY CONSULTING LIMITED (05516954)
- People for COSBY CONSULTING LIMITED (05516954)
- Insolvency for COSBY CONSULTING LIMITED (05516954)
- More for COSBY CONSULTING LIMITED (05516954)
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) |
---|---|---|---|
07 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Oct 2015 | AD01 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Mulberry House Church Street Weybridge Surrey KT13 8DJ on 27 October 2015 | |
20 Oct 2015 | 4.70 | Declaration of solvency | |
20 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Christina Kay Mills on 8 November 2013 | |
26 Nov 2013 | CH01 | Director's details changed for William Benjamin Mills on 8 November 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 26 November 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
10 May 2013 | AP03 | Appointment of Mr Joseph Mills as a secretary | |
03 May 2013 | SH08 | Change of share class name or designation | |
03 May 2013 | SH02 | Sub-division of shares on 12 March 2013 | |
03 May 2013 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
15 Aug 2012 | CH01 | Director's details changed for Christina Kay Mills on 1 July 2012 | |
15 Aug 2012 | CH01 | Director's details changed for William Benjamin Mills on 1 July 2012 | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |