Advanced company searchLink opens in new window

LOAD OF COBBLERS LIMITED

Company number 06212129

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
23 May 2015 DISS40 Compulsory strike-off action has been discontinued
22 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
17 May 2014 DISS40 Compulsory strike-off action has been discontinued
14 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
31 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
01 May 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
26 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
18 Nov 2010 AD01 Registered office address changed from James Graham House 45 Cranleigh Close South Croydon Surrey CR2 9LH on 18 November 2010
18 Oct 2010 TM01 Termination of appointment of Shaun Farrell as a director
18 Oct 2010 AP01 Appointment of Mr Curtis John Turner as a director
22 Jul 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
28 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
01 Dec 2009 TM02 Termination of appointment of Christopher White as a secretary
01 Jun 2009 363a Return made up to 13/04/09; full list of members
01 Jun 2009 288c Director's change of particulars / shaun farrell / 01/01/2009