- Company Overview for COW (HOLDINGS) LIMITED (06794752)
- Filing history for COW (HOLDINGS) LIMITED (06794752)
- People for COW (HOLDINGS) LIMITED (06794752)
- Charges for COW (HOLDINGS) LIMITED (06794752)
- Insolvency for COW (HOLDINGS) LIMITED (06794752)
- More for COW (HOLDINGS) LIMITED (06794752)
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) |
---|---|---|---|
06 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 July 2013 | |
24 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
24 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2012 | AD01 | Registered office address changed from C/O Walker Associates Royal House 110 Ststaion Parade Harrogate HG1 1EP United Kingdom on 19 July 2012 | |
23 Feb 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
21 Jan 2012 | AR01 |
Annual return made up to 19 January 2012 with full list of shareholders
Statement of capital on 2012-01-21
|
|
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 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
22 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
16 Jan 2010 | AD01 | Registered office address changed from 574 Harrogate Road Leeds West Yorkshire LS17 8DS Uk on 16 January 2010 | |
04 Mar 2009 | 288a | Director appointed mr nigel gary coughlan | |
04 Mar 2009 | 288a | Director and secretary appointed mr steven adamson | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from 12 york place leeds west yorkshire LS1 2DS england | |
04 Mar 2009 | 288b | Appointment Terminated Director jonathon round | |
19 Jan 2009 | NEWINC | Incorporation |