- Company Overview for COBALT CONSTRUCTION NE LTD (06312121)
- Filing history for COBALT CONSTRUCTION NE LTD (06312121)
- People for COBALT CONSTRUCTION NE LTD (06312121)
- More for COBALT CONSTRUCTION NE LTD (06312121)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
23 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
11 Aug 2022 | TM01 | Termination of appointment of David Parson as a director on 1 August 2022 | |
07 Aug 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
17 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from Office 2, First Floor Bridge End Chambers Front Street Chester Le Street Co Durham DH3 3QY United Kingdom to 2 Beech Avenue Houghton Le Spring DH4 5DU on 31 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
18 Jun 2021 | AA | Micro company accounts made up to 31 July 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
28 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
11 Aug 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
13 May 2019 | AP01 | Appointment of Mr David Parson as a director on 1 May 2019 | |
18 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
13 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2018 | AD01 | Registered office address changed from C/O D Parsons Accountancy Ltd 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU England to Office 2, First Floor Bridge End Chambers Front Street Chester Le Street Co Durham DH3 3QY on 7 August 2018 | |
25 Sep 2017 | AA | Micro company accounts made up to 31 July 2017 | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of Darren Wilson as a person with significant control on 17 July 2017 | |
25 Jul 2017 | PSC07 | Cessation of Geoffrey Scott as a person with significant control on 17 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from 64 Teesdale Gardens Newcastle upon Tyne Tyne and Wear NE7 7rd to C/O D Parsons Accountancy Ltd 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU on 25 July 2017 |