Advanced company searchLink opens in new window

COCOWA LIMITED

Company number 08108129

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)
30 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 4 April 2023
18 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 18 February 2023
10 Aug 2022 AD01 Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022
07 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 4 April 2022
14 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 4 April 2021
10 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
22 Jan 2020 LIQ10 Removal of liquidator by court order
22 Jan 2020 600 Appointment of a voluntary liquidator
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
16 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Apr 2018 AD01 Registered office address changed from 8 Meadow View, Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9EQ England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 27 April 2018
20 Apr 2018 LIQ02 Statement of affairs
20 Apr 2018 600 Appointment of a voluntary liquidator
20 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-05
01 Feb 2018 CH01 Director's details changed for Mr Andrew Stephen Walker on 29 September 2017
01 Feb 2018 PSC04 Change of details for Mr Andrew Walker as a person with significant control on 29 September 2017
04 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Feb 2017 MR01 Registration of charge 081081290002, created on 17 February 2017
08 Feb 2017 AD01 Registered office address changed from 8 Meadow View Meadow View, Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9EQ England to 8 Meadow View, Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9EQ on 8 February 2017
30 Nov 2016 AD01 Registered office address changed from Unit 3 Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9BF to 8 Meadow View Meadow View, Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9EQ on 30 November 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 300
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015