- Company Overview for COBALT PROPERTY MANAGERS LTD (06839937)
- Filing history for COBALT PROPERTY MANAGERS LTD (06839937)
- People for COBALT PROPERTY MANAGERS LTD (06839937)
- More for COBALT PROPERTY MANAGERS LTD (06839937)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2016 | DS01 | Application to strike the company off the register | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
14 Oct 2013 | AD01 | Registered office address changed from 1St Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR on 14 October 2013 | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
17 Aug 2010 | CERTNM |
Company name changed auxilio services LIMITED\certificate issued on 17/08/10
|
|
17 Aug 2010 | CONNOT | Change of name notice | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr Bruce Williams on 22 March 2010 | |
11 Aug 2009 | CERTNM | Company name changed renewable finance company LIMITED\certificate issued on 11/08/09 | |
09 Mar 2009 | NEWINC | Incorporation |