- Company Overview for COSMIC ELECTRICALS LIMITED (06350538)
- Filing history for COSMIC ELECTRICALS LIMITED (06350538)
- People for COSMIC ELECTRICALS LIMITED (06350538)
- Charges for COSMIC ELECTRICALS LIMITED (06350538)
- Insolvency for COSMIC ELECTRICALS LIMITED (06350538)
- More for COSMIC ELECTRICALS LIMITED (06350538)
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) |
---|---|---|---|
15 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2011 | |
15 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 June 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011 | |
05 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2010 | AD01 | Registered office address changed from The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom on 6 July 2010 | |
24 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
24 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
26 May 2010 | AD01 | Registered office address changed from 1 Mays Close Weybridge Surrey KT13 0XL on 26 May 2010 | |
21 Aug 2009 | 363a | Return made up to 21/08/09; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 Oct 2008 | 363a | Return made up to 22/08/08; full list of members | |
14 Oct 2008 | 288c | Director's Change of Particulars / david murray / 01/09/2008 / HouseName/Number was: , now: 21; Street was: 164 new haw road, now: east gate house 223 high street; Post Town was: addlestone, now: guildford; Post Code was: KT15 2DS, now: GU1 3BY; Country was: , now: united kingdom | |
01 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Nov 2007 | 288b | Director resigned | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: beacon house pyrford road west byfleet surrey KT14 6LD | |
23 Oct 2007 | 225 | Accounting reference date extended from 31/08/08 to 30/09/08 | |
23 Oct 2007 | 288a | New director appointed | |
10 Sep 2007 | 288c | Director's particulars changed | |
22 Aug 2007 | NEWINC | Incorporation |