Advanced company searchLink opens in new window

COWIN UK LIMITED

Company number 06384721

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2013 DS01 Application to strike the company off the register
29 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
30 Sep 2013 AA Accounts for a small company made up to 31 December 2012
12 Nov 2012 TM02 Termination of appointment of Heather Emery as a secretary on 10 October 2012
16 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
10 Oct 2012 TM01 Termination of appointment of Natalino Carlo Di Claudio as a director on 10 October 2012
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
20 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
21 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
21 Oct 2010 CH03 Secretary's details changed for Mrs Heather Emery on 28 September 2010
21 Oct 2010 CH01 Director's details changed for Mr Natalino Carlo Di Claudio on 28 September 2010
21 Oct 2010 CH01 Director's details changed for Jesper Jos Olsson on 28 September 2010
25 Sep 2010 TM01 Termination of appointment of Christopher Pearson as a director
29 Jul 2010 AA Accounts for a small company made up to 31 December 2009
22 Oct 2009 AA Accounts for a small company made up to 31 December 2008
09 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
04 Apr 2009 288a Secretary appointed mrs heather emery
03 Apr 2009 288b Appointment Terminated Secretary jennifer bingham
26 Feb 2009 288a Director appointed mr natalino carlo di claudio
26 Feb 2009 288a Director appointed mr christopher pearson
25 Nov 2008 287 Registered office changed on 25/11/2008 from 34A station road cuffley herts EN6 4HE
02 Oct 2008 363a Return made up to 28/09/08; full list of members