Advanced company searchLink opens in new window

COSY RETAIL LIMITED

Company number 07647874

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2015 DS01 Application to strike the company off the register
02 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
23 Apr 2014 DS02 Withdraw the company strike off application
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2014 DS01 Application to strike the company off the register
26 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Feb 2014 AA01 Previous accounting period extended from 31 May 2013 to 31 August 2013
07 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Dec 2012 TM01 Termination of appointment of Stephen Foulsham as a director
11 Sep 2012 TM01 Termination of appointment of James Foulsham as a director
26 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
26 Jun 2012 CH01 Director's details changed for Mr Stephen Raymond Foulsham on 25 May 2011
26 Jun 2012 CH01 Director's details changed for Mr Paul Andrews on 25 May 2011
25 Jun 2012 AD01 Registered office address changed from 1 the Beech Tree Elmhurst Business Park Lichfield WS13 8EX United Kingdom on 25 June 2012
01 Mar 2012 AP01 Appointment of Mr James Foulsham as a director
25 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)