Advanced company searchLink opens in new window

COBAIN CONSULTING LTD

Company number 06493027

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
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
  • GBP 100
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
  • GBP 100
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