- Company Overview for COW (SHEFFIELD) LIMITED (06728088)
- Filing history for COW (SHEFFIELD) LIMITED (06728088)
- People for COW (SHEFFIELD) LIMITED (06728088)
- Charges for COW (SHEFFIELD) LIMITED (06728088)
- Insolvency for COW (SHEFFIELD) LIMITED (06728088)
- More for COW (SHEFFIELD) LIMITED (06728088)
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
|
|
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
|
|
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 |