Advanced company searchLink opens in new window

COSMIC ELECTRICALS LIMITED

Company number 06350538

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-16
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