- Company Overview for COBB'S CROSS LIMITED (07593564)
- Filing history for COBB'S CROSS LIMITED (07593564)
- People for COBB'S CROSS LIMITED (07593564)
- More for COBB'S CROSS LIMITED (07593564)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2017 | DS01 | Application to strike the company off the register | |
07 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
12 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
06 May 2015 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-05-06
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jul 2014 | AA | Full accounts made up to 31 August 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
25 Nov 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 31 December 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
13 Feb 2013 | CERTNM |
Company name changed wse cobb's cross LIMITED\certificate issued on 13/02/13
|
|
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Dec 2012 | TM01 | Termination of appointment of Glenn Lockhart as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Matthew Hazell as a director | |
12 Dec 2012 | TM02 | Termination of appointment of Matthew Hazell as a secretary | |
12 Dec 2012 | AP01 | Appointment of Mr Lars Christian Gaarn-Larsen as a director | |
11 Dec 2012 | AD01 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA on 11 December 2012 | |
23 Oct 2012 | AP01 | Appointment of Mr Glenn Lockhart as a director | |
23 Oct 2012 | AP03 | Appointment of Mr Matthew Justin Hazell as a secretary | |
23 Oct 2012 | AP01 | Appointment of Mr Matthew Justin Hazell as a director | |
19 Oct 2012 | AD01 | Registered office address changed from Barmoor Farm House Barmoor Morpeth Northumberland NE61 6LB on 19 October 2012 |