Advanced company searchLink opens in new window

COBBLESTAR LTD

Company number 08131673

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)
11 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
25 Sep 2017 TM01 Termination of appointment of William John Handley as a director on 25 September 2017
11 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
05 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
25 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
07 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
08 May 2015 CERTNM Company name changed cobblestar garden LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
07 May 2015 AA Accounts for a dormant company made up to 31 July 2014
02 Apr 2015 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
26 Mar 2015 CERTNM Company name changed lottery gift card (uk) LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
10 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
12 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
11 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
11 Jul 2013 CH01 Director's details changed for Mr William John Handley on 11 July 2013
30 Jul 2012 CH01 Director's details changed for Mr Ian Comyns on 30 July 2012
23 Jul 2012 TM01 Termination of appointment of Peter Greenhill as a director
05 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)