- Company Overview for COBER VALLEY DEVELOPMENTS LIMITED (05572310)
- Filing history for COBER VALLEY DEVELOPMENTS LIMITED (05572310)
- People for COBER VALLEY DEVELOPMENTS LIMITED (05572310)
- Charges for COBER VALLEY DEVELOPMENTS LIMITED (05572310)
- Insolvency for COBER VALLEY DEVELOPMENTS LIMITED (05572310)
- More for COBER VALLEY DEVELOPMENTS LIMITED (05572310)
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
|
|
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
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 |