Advanced company searchLink opens in new window

COBELY JOHNSON LIMITED

Company number 09113134

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2018 AD01 Registered office address changed from Queens Court 24, Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2018 DS01 Application to strike the company off the register
25 Jul 2017 CS01 Confirmation statement made on 15 May 2017 with updates
23 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
18 Nov 2016 AD01 Registered office address changed from Southfeild Station Parade Harrogate HG1 1HB England to Queens Court 24, Queen Street Manchester M2 5HX on 18 November 2016
04 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
03 Nov 2016 AD01 Registered office address changed from Devonshire House 36 George Street Manchester M1 4HA England to Southfeild Station Parade Harrogate HG1 1HB on 3 November 2016
03 Nov 2016 TM01 Termination of appointment of Ian Skerritt as a director on 1 November 2016
03 Nov 2016 AP01 Appointment of Mr Jack David Hay as a director on 1 November 2016
19 Sep 2016 AD01 Registered office address changed from 57 John Street Sunderland SR1 1QH England to Devonshire House 36 George Street Manchester M1 4HA on 19 September 2016
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
06 May 2016 TM02 Termination of appointment of John Campbell as a secretary on 5 May 2016
26 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
26 Feb 2016 AD01 Registered office address changed from Central Point 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 57 John Street Sunderland SR1 1QH on 26 February 2016
15 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
06 Aug 2015 AD01 Registered office address changed from 57 John Street Sunderland SR1 1QH to Central Point 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 6 August 2015
08 Apr 2015 CERTNM Company name changed newleaf lending uk LTD\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
03 Feb 2015 AP01 Appointment of Mr Ian Skerritt as a director on 1 February 2015
03 Feb 2015 TM01 Termination of appointment of John Campbell as a director on 1 February 2015
03 Feb 2015 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015