Advanced company searchLink opens in new window

COOCHI LIMITED

Company number 05714278

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 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2013 DS01 Application to strike the company off the register
25 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-04-25
  • GBP 2
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Apr 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
03 Apr 2011 CH01 Director's details changed for Annabel Claire Fyfe Legge on 3 April 2011
03 Apr 2011 CH03 Secretary's details changed for Jonathan Paul Thomson Legge on 3 April 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
23 Feb 2010 CH03 Secretary's details changed for Jonathan Paul Thomson Legge on 21 February 2010
23 Feb 2010 CH01 Director's details changed for Annabel Claire Fyfe Legge on 21 February 2010
23 Feb 2010 CH01 Director's details changed for Claire Collins on 21 February 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 May 2009 363a Return made up to 17/02/09; full list of members
12 May 2009 190 Location of debenture register
12 May 2009 353 Location of register of members
12 May 2009 287 Registered office changed on 12/05/2009 from glebe barton cheddon fitzpaine taunton somerset TA2 8JU
12 May 2009 288c Secretary's Change of Particulars / jonathan legge / 11/05/2009 / HouseName/Number was: , now: little halls; Street was: glebe barton, now: north street; Area was: cheddon fitzpaine, now: ; Post Town was: taunton, now: milverton; Post Code was: TA28JU, now: TA4 1TL; Occupation was: company director, now: accountant
12 May 2009 288c Director's Change of Particulars / annie legge / 11/05/2009 / HouseName/Number was: , now: little halls; Street was: glebe barton, now: north street; Area was: cheddon fitzpaine, now: milverton; Region was: , now: somerset; Post Code was: TA28JU, now: TA4 1LG; Country was: , now: united kingdom
16 Feb 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
24 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
03 Mar 2008 363a Return made up to 17/02/08; full list of members