Advanced company searchLink opens in new window

COCO'S MAIDENBOWER LIMITED

Company number 05767954

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)
15 Apr 2024 LIQ10 Removal of liquidator by court order
11 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Sep 2023 AD01 Registered office address changed from Suite F Stowe House 1688 High Street Knowle Solihull B93 0LY England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2 September 2023
02 Sep 2023 600 Appointment of a voluntary liquidator
02 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-22
02 Sep 2023 LIQ02 Statement of affairs
20 Mar 2023 CH01 Director's details changed for Mr Simon Gavin Hoare on 20 March 2023
20 Mar 2023 CH01 Director's details changed for Mrs Maria Elizabeth Hoare on 20 March 2023
20 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
30 Sep 2022 TM01 Termination of appointment of Christopher Neale Connors as a director on 29 June 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Sep 2022 AP01 Appointment of Christopher Neale Connors as a director on 27 June 2022
23 Aug 2022 AD01 Registered office address changed from 966 Old Lode Lane Solihull B92 8LN England to Suite F Stowe House 1688 High Street Knowle Solihull B93 0LY on 23 August 2022
09 Mar 2022 AD01 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to 966 Old Lode Lane Solihull B92 8LN on 9 March 2022
09 Mar 2022 PSC02 Notification of Hj20 Limited as a person with significant control on 8 February 2022
09 Mar 2022 PSC07 Cessation of Christopher Neale Connors as a person with significant control on 8 February 2022
09 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
08 Mar 2022 CH01 Director's details changed for Mrs Maria Elizabeth Hoare on 8 March 2022
08 Mar 2022 AP01 Appointment of Mr Simon Gavin Hoare as a director on 9 February 2022
08 Mar 2022 AP01 Appointment of Mrs Maria Elizabeth Hoare as a director on 9 February 2022
08 Mar 2022 TM01 Termination of appointment of Christopher Neale Connors as a director on 9 February 2021
09 Feb 2022 TM02 Termination of appointment of Private Company Registrars Limited as a secretary on 9 February 2022
20 Dec 2021 MR04 Satisfaction of charge 1 in full
30 Sep 2021 AA Micro company accounts made up to 31 December 2020