- Company Overview for COCOWA LIMITED (08108129)
- Filing history for COCOWA LIMITED (08108129)
- People for COCOWA LIMITED (08108129)
- Charges for COCOWA LIMITED (08108129)
- Insolvency for COCOWA LIMITED (08108129)
- More for COCOWA LIMITED (08108129)
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
|
|
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
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |