Advanced company searchLink opens in new window

COBCO 907 LIMITED

Company number 07024974

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2016 DS01 Application to strike the company off the register
29 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
07 Jun 2016 AD01 Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016
12 Apr 2016 AA Full accounts made up to 30 September 2015
08 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
12 Apr 2015 AA Full accounts made up to 30 September 2014
14 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
13 Feb 2014 AA Full accounts made up to 30 September 2013
10 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
11 Sep 2013 CH01 Director's details changed for Mr Kevin James Crotty on 28 June 2013
16 Apr 2013 AA Full accounts made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
15 Mar 2012 TM01 Termination of appointment of Andrew Allan as a director
08 Feb 2012 AA Full accounts made up to 30 September 2011
15 Dec 2011 AD01 Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 15 December 2011
30 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
17 Feb 2011 AA Full accounts made up to 30 September 2010
06 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Kevin James Crotty on 20 September 2010
06 Oct 2010 CH01 Director's details changed for Christopher George Oglesby on 20 September 2010
06 Oct 2010 CH01 Director's details changed for Andrew John Allan on 20 September 2010
06 Oct 2010 CH03 Secretary's details changed for Katharine Jane Vokes on 20 September 2010
10 Mar 2010 AD01 Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010