Advanced company searchLink opens in new window

COW (SHEFFIELD) LIMITED

Company number 06728088

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)
03 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jun 2012 4.20 Statement of affairs with form 4.19
29 Jun 2012 600 Appointment of a voluntary liquidator
29 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-26
20 Jun 2012 AD01 Registered office address changed from C/O Walker Associates Royal House 110 Station Parade Harrogate HG1 1EP on 20 June 2012
23 Feb 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
24 Oct 2011 CH01 Director's details changed for Mr Nigel Gary Coughlan on 19 October 2011
28 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Jan 2010 AD01 Registered office address changed from 156-160 West Street Sheffield South Yorkshire S1 4ES Uk on 15 January 2010
06 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Mr Nigel Gary Coughlan on 6 November 2009
06 Nov 2009 CH01 Director's details changed for Mr Steven Adamson on 6 November 2009
20 Oct 2008 NEWINC Incorporation