- Company Overview for COFFEECOW LIMITED (08593945)
- Filing history for COFFEECOW LIMITED (08593945)
- People for COFFEECOW LIMITED (08593945)
- Charges for COFFEECOW LIMITED (08593945)
- Insolvency for COFFEECOW LIMITED (08593945)
- More for COFFEECOW LIMITED (08593945)
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
|
|
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
|
|
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
|
|
02 Jul 2013 | NEWINC | Incorporation |