Advanced company searchLink opens in new window

COWELL FORECOURTS LIMITED

Company number 05906892

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)
22 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jul 2013 4.68 Liquidators' statement of receipts and payments to 6 June 2013
09 Jul 2012 4.20 Statement of affairs with form 4.19
09 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-07
09 Jul 2012 600 Appointment of a voluntary liquidator
22 May 2012 AD01 Registered office address changed from 209 Fulwell Road Sunderland Tyne & Wear SR6 9HT on 22 May 2012
23 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
27 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
Statement of capital on 2011-10-27
  • GBP 1
18 Nov 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
17 Nov 2010 AA Total exemption full accounts made up to 31 August 2010
09 Dec 2009 AA Total exemption full accounts made up to 31 August 2009
17 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for John Cowell on 4 October 2009
07 Jan 2009 AA Total exemption full accounts made up to 31 August 2008
21 Oct 2008 363a Return made up to 03/10/08; full list of members
14 Dec 2007 AA Total exemption full accounts made up to 31 August 2007
17 Sep 2007 363s Return made up to 15/08/07; full list of members
17 Sep 2007 363(288) Secretary's particulars changed
04 Sep 2006 287 Registered office changed on 04/09/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ
04 Sep 2006 288a New secretary appointed
04 Sep 2006 288a New director appointed
16 Aug 2006 288b Secretary resigned
16 Aug 2006 288b Director resigned
15 Aug 2006 NEWINC Incorporation