Advanced company searchLink opens in new window

COBER VALLEY DEVELOPMENTS LIMITED

Company number 05572310

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2012 DS01 Application to strike the company off the register
23 Sep 2011 3.6 Receiver's abstract of receipts and payments to 31 August 2011
23 Sep 2011 LQ02 Notice of ceasing to act as receiver or manager
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Jul 2011 LQ01 Notice of appointment of receiver or manager
29 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
Statement of capital on 2010-10-06
  • GBP 5
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ All money guarantee and fixed charges
16 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
09 Oct 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
04 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
23 Jan 2009 288b Appointment terminated secretary vouch LIMITED
15 Oct 2008 363a Return made up to 23/09/08; full list of members
15 Oct 2008 190 Location of debenture register
15 Oct 2008 353 Location of register of members
15 Oct 2008 287 Registered office changed on 15/10/2008 from 40 church street helston cornwall TR13 8TQ
15 Oct 2008 288b Appointment terminated director scott hesketh
01 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
28 Sep 2007 363a Return made up to 23/09/07; full list of members
02 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006