Advanced company searchLink opens in new window

COWAN AND COWAN LIMITED

Company number 05659995

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)
04 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
21 Feb 2011 4.20 Statement of affairs with form 4.19
14 Feb 2011 AD01 Registered office address changed from Unit 3, Tetbury Industrial Estate, Cirencester Road Tetbury GL8 8EZ on 14 February 2011
14 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-09
14 Feb 2011 600 Appointment of a voluntary liquidator
14 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-04-14
  • GBP 100
14 Apr 2010 CH03 Secretary's details changed for Nicholas Jeffery Cowan on 12 December 2009
14 Apr 2010 CH01 Director's details changed for Nicholas Jeffery Cowan on 12 December 2009
14 Apr 2010 CH01 Director's details changed for Grant Edward Cowan on 12 December 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Mar 2009 363a Return made up to 21/12/08; full list of members
27 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
05 Mar 2008 363a Return made up to 21/12/07; full list of members
04 Mar 2008 288c Director and Secretary's Change of Particulars / nicholas cowan / 21/12/2007 / HouseName/Number was: , now: 14; Street was: grace's house, now: silver street; Area was: westonbirt estate yard, westonbirt, now: ; Post Code was: GL8 8QH, now: GL8 8DH; Country was: , now: united kingdom
23 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
03 Apr 2007 395 Particulars of mortgage/charge
14 Feb 2007 288c Director's particulars changed
14 Feb 2007 288c Secretary's particulars changed;director's particulars changed
13 Feb 2007 363a Return made up to 21/12/06; full list of members
08 Feb 2007 395 Particulars of mortgage/charge
25 Nov 2006 395 Particulars of mortgage/charge
21 Dec 2005 288b Secretary resigned