Advanced company searchLink opens in new window

COCOTECHNIC LTD

Company number 06470924

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2017 DS01 Application to strike the company off the register
24 Feb 2017 AA Micro company accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
04 Aug 2016 AD01 Registered office address changed from 7 the Courtyard Snape Saxmundham Suffolk IP17 1FB to 4 Cautley House Under Cliff Road East Felixstowe Suffolk IP11 7SF on 4 August 2016
18 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
08 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
01 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
07 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
23 Jan 2011 CH01 Director's details changed for Mrs. Gina Dawson on 17 November 2010
23 Jan 2011 CH03 Secretary's details changed for Mrs Gina Dawson on 17 January 2010
23 Jan 2011 CH01 Director's details changed for Mr James Christopher Dawson on 17 November 2010
28 Oct 2010 AD01 Registered office address changed from Guinea House, 21 Shilling Street Lavenham Suffolk CO10 9RH on 28 October 2010
11 May 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Mr James Christopher Dawson on 17 January 2010