Advanced company searchLink opens in new window

COBCO 758 LIMITED

Company number 05727529

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)
26 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2016 TM02 Termination of appointment of Martin Joseph Rushe as a secretary on 6 October 2016
18 Oct 2016 TM01 Termination of appointment of Martin Joseph Rushe as a director on 3 October 2016
04 Jul 2014 AC92 Restoration by order of the court
03 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2009 363a Return made up to 02/03/09; no change of members
13 Apr 2009 288c Director's change of particulars / james rushe / 06/04/2009
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
04 Aug 2008 363a Return made up to 02/03/08; no change of members
04 Aug 2008 363a Return made up to 02/03/07; full list of members
08 Jul 2008 AA Total exemption small company accounts made up to 31 March 2007
08 Jul 2008 AC92 Restoration by order of the court
05 Feb 2008 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2007 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2006 288a New director appointed
06 Apr 2006 288a New secretary appointed;new director appointed
06 Apr 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Apr 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Apr 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Apr 2006 287 Registered office changed on 06/04/06 from: ship canal house king street manchester M2 4WB
06 Apr 2006 288b Secretary resigned
06 Apr 2006 288b Director resigned
02 Mar 2006 NEWINC Incorporation