Advanced company searchLink opens in new window

COBCO (415) LIMITED

Company number 04277768

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)
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2024 DS01 Application to strike the company off the register
11 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
01 Aug 2023 PSC05 Change of details for Stewart Milne Group Limited as a person with significant control on 1 August 2023
20 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
12 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
09 Sep 2020 AP03 Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020
04 Sep 2020 TM02 Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020
01 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
29 Jun 2020 AP01 Appointment of Mr Gerald Campbell More as a director on 26 June 2020
10 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
03 Oct 2019 CS01 Confirmation statement made on 31 August 2019 with updates
10 Jul 2019 AP01 Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019
27 Jun 2019 TM01 Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019
26 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
04 Oct 2018 CS01 Confirmation statement made on 31 August 2018 with updates
18 Jul 2018 AP03 Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018
17 Jul 2018 TM02 Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018
09 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Oct 2017 CS01 Confirmation statement made on 31 August 2017 with updates
05 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
03 Nov 2016 CH01 Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016