- Company Overview for COW (LEEDS) LIMITED (06891992)
- Filing history for COW (LEEDS) LIMITED (06891992)
- People for COW (LEEDS) LIMITED (06891992)
- More for COW (LEEDS) LIMITED (06891992)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2013 | AD01 | Registered office address changed from 574 Harrogate Road Leeds LS17 8DS United Kingdom on 26 March 2013 | |
26 Mar 2013 | TM02 | Termination of appointment of Steven Adamson as a secretary on 1 January 2012 | |
26 Mar 2013 | TM01 | Termination of appointment of Steven Adamson as a director on 1 January 2012 | |
26 Mar 2013 | TM01 | Termination of appointment of Nigel Gary Coughlan as a director on 1 January 2012 | |
25 Mar 2013 | AD01 | Registered office address changed from C/O C/O Walker Associates Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP England on 25 March 2013 | |
02 May 2012 | AR01 |
Annual return made up to 29 April 2012 with full list of shareholders
Statement of capital on 2012-05-02
|
|
31 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
07 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
17 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
29 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2009 | CONNOT | Change of name notice | |
29 Apr 2009 | NEWINC | Incorporation |