Advanced company searchLink opens in new window

COBCO 823 LIMITED

Company number 06064782

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)
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2012 DS01 Application to strike the company off the register
31 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
28 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
15 Apr 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
29 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
25 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
23 Apr 2009 363a Return made up to 24/01/09; full list of members
19 Nov 2008 AA Accounts made up to 31 January 2008
06 Jun 2008 363a Return made up to 24/01/08; full list of members
02 Jun 2008 288c Secretary's Change of Particulars / cobbetts (secretarial) LIMITED / 25/05/2007 / HouseName/Number was: , now: c/o cobbetts LLP; Street was: ship canal house, now: 58 mosley street; Area was: king street, now: ; Post Code was: M2 4WB, now: M2 3HZ
02 Jun 2008 287 Registered office changed on 02/06/2008 from ship canal house king street manchester M2 4WB
10 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Mar 2007 288b Director resigned
10 Mar 2007 288a New director appointed
24 Jan 2007 NEWINC Incorporation