Advanced company searchLink opens in new window

COGENCO SERVICES LIMITED

Company number 05017647

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)
11 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
07 Feb 2017 600 Appointment of a voluntary liquidator
07 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
07 Feb 2017 4.70 Declaration of solvency
19 Jan 2017 AD01 Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017
27 Sep 2016 SH20 Statement by Directors
27 Sep 2016 SH19 Statement of capital on 27 September 2016
  • GBP 1
27 Sep 2016 CAP-SS Solvency Statement dated 12/09/16
27 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
08 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
19 Mar 2015 AD02 Register inspection address has been changed from 56-60 London Road Staines-upon-Thames TW18 4BQ England to 210 Pentonville Road London N1 9JY
10 Mar 2015 AP03 Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015
10 Mar 2015 TM02 Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015
21 Jan 2015 AP03 Appointment of Mr Nicholas Charles David Craig as a secretary on 14 January 2015
21 Jan 2015 TM02 Termination of appointment of Deborah Jude Nolan as a secretary on 12 January 2015
08 Aug 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 AD01 Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014
16 Jun 2014 TM01 Termination of appointment of Julian Packer as a director
16 Jun 2014 AP01 Appointment of Mr Steve John Guttridge as a director
11 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
11 Mar 2014 AD02 Register inspection address has been changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ