- Company Overview for COBAIN CONSULTING LTD (06493027)
- Filing history for COBAIN CONSULTING LTD (06493027)
- People for COBAIN CONSULTING LTD (06493027)
- Insolvency for COBAIN CONSULTING LTD (06493027)
- More for COBAIN CONSULTING LTD (06493027)
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) |
---|---|---|---|
27 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2017 | |
12 Feb 2016 | AD01 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 12 February 2016 | |
09 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2016 | 4.70 | Declaration of solvency | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
27 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
16 Nov 2010 | AAMD | Amended accounts made up to 31 December 2009 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
20 Feb 2010 | CH01 | Director's details changed for Colin Morris Cobain on 4 February 2010 | |
20 Feb 2010 | CH01 | Director's details changed for Diane Elizabeth Cobain on 4 February 2010 | |
22 Dec 2009 | AD02 | Register inspection address has been changed from C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom |