- Company Overview for COWBOY BUILDERS LTD (09363097)
- Filing history for COWBOY BUILDERS LTD (09363097)
- People for COWBOY BUILDERS LTD (09363097)
- More for COWBOY BUILDERS LTD (09363097)
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 May 2019 | CH01 | Director's details changed for Mr Milan Mendel on 19 April 2019 | |
02 May 2019 | CH01 | Director's details changed for Mr Dariusz Jan Malacha on 19 April 2019 | |
01 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2018 | CH01 | Director's details changed for Mr Milan Mendel on 1 December 2018 | |
01 Dec 2018 | CH01 | Director's details changed for Mr Milan Mendel on 1 December 2018 | |
01 Dec 2018 | CH01 | Director's details changed for Mr Dariusz Jan Malacha on 1 December 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
11 Nov 2016 | AP01 | Appointment of Mr Milan Mendel as a director on 10 November 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from 36 Hambledon Avenue Bradford BD4 6BA to 30 Johns Avenue Lofthouse Wakefield WF3 3LU on 10 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Michal Jozef Slodczyk as a director on 10 November 2016 | |
17 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
21 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
06 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | TM01 | Termination of appointment of Marcin Grzegorz Matuszewski as a director on 31 December 2014 | |
19 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-19
|