Advanced company searchLink opens in new window

COW POLYMERS LIMITED

Company number 03471702

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)
23 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2009 DS01 Application to strike the company off the register
29 Sep 2009 SH20 Statement by Directors
29 Sep 2009 MISC Memorandum of capital - procesed 29/09/09
29 Sep 2009 CAP-SS Solvency Statement dated 21/09/09
29 Sep 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c reduced to nil / re dividend 21/09/2009
08 May 2009 AA Accounts made up to 30 September 2008
19 Mar 2009 363a Return made up to 22/11/08; full list of members
19 Mar 2009 287 Registered office changed on 19/03/2009 from avon rubber P.L.C. corporate headquarters hampton park west, melksham wiltshire SN12 6NB
19 Mar 2009 353 Location of register of members
19 Mar 2009 190 Location of debenture register
04 Nov 2008 288c Director's Change of Particulars / peter slabbert / 21/04/2008 / Occupation was: financial controller, now: chief executive
13 Oct 2008 288a Director appointed mrs andrew gregory lewis
30 Sep 2008 288b Appointment Terminated Director terence stead
07 Mar 2008 AA Accounts made up to 30 September 2007
28 Nov 2007 363a Return made up to 22/11/07; full list of members
04 Oct 2007 288a New secretary appointed
04 Oct 2007 288b Director resigned
04 Oct 2007 288b Secretary resigned
11 Sep 2007 288a New director appointed
20 Jun 2007 AA Accounts made up to 30 September 2006
29 Nov 2006 363a Return made up to 22/11/06; full list of members
04 Aug 2006 288a New director appointed
03 Aug 2006 288b Director resigned