Advanced company searchLink opens in new window

COWBOY BUILDERS LTD

Company number 09363097

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)
26 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2023 AD01 Registered office address changed from 10 West Street Normanton WF6 2AP England to 124 City Road London EC1V 2NX on 24 September 2023
13 Sep 2023 AD01 Registered office address changed from 590 Kingston Road London SW20 8DN England to 10 West Street Normanton WF6 2AP on 13 September 2023
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2023 CS01 Confirmation statement made on 19 April 2021 with updates
19 Jul 2023 PSC07 Cessation of Michal Jozef Slodczyk as a person with significant control on 6 June 2023
19 Jul 2023 PSC07 Cessation of Milan Mendel as a person with significant control on 6 June 2023
19 Jul 2023 PSC07 Cessation of Dariusz Jan Malacha as a person with significant control on 6 June 2023
19 Jul 2023 PSC01 Notification of Lukasz Jerzy Bargiel as a person with significant control on 6 June 2023
19 Jul 2023 TM01 Termination of appointment of Milan Mendel as a director on 10 June 2023
19 Jul 2023 AP01 Appointment of Mr Lukasz Jerzy Bargiel as a director on 6 June 2023
19 Jul 2023 AD01 Registered office address changed from 10 West Street Normanton WF6 2AP England to 590 Kingston Road London SW20 8DN on 19 July 2023
27 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2022 CS01 Confirmation statement made on 19 April 2020 with no updates
22 Sep 2022 TM01 Termination of appointment of Dariusz Jan Malacha as a director on 17 September 2022
22 Sep 2022 TM01 Termination of appointment of Michal Jozef Slodczyk as a director on 17 September 2022
21 Sep 2022 AD01 Registered office address changed from 30 Johns Avenue Lofthouse Wakefield WF3 3LU England to 10 West Street Normanton WF6 2AP on 21 September 2022
19 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
02 May 2019 PSC04 Change of details for Mr Milan Mendel as a person with significant control on 19 April 2019