Advanced company searchLink opens in new window

COFFEECOW LIMITED

Company number 08593945

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)
02 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2019 L64.07 Completion of winding up
12 Feb 2018 COCOMP Order of court to wind up
12 Feb 2018 AC93 Order of court - restore and wind up
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2016 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
05 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
30 Apr 2015 TM01 Termination of appointment of Rita Holme as a director on 30 April 2015
30 Apr 2015 AP01 Appointment of Alison Jane Holme as a director on 29 April 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
28 Jul 2014 TM01 Termination of appointment of Susanna Annette Watkinson as a director on 17 July 2014
17 Jul 2014 AP01 Appointment of Mrs Rita Holme as a director on 17 July 2014
17 Jul 2014 AD01 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 1 Barnes Wallis Way Buckshaw Village Chorley Lancashire PR7 7JA on 17 July 2014
27 Nov 2013 MR04 Satisfaction of charge 085939450002 in full
27 Sep 2013 MR01 Registration of charge 085939450002
26 Sep 2013 MR01 Registration of charge 085939450001
16 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
02 Jul 2013 NEWINC Incorporation