Advanced company searchLink opens in new window

COUSIN DE LIMITED

Company number 06481175

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2016 DS01 Application to strike the company off the register
03 May 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
03 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 January 2015
13 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/06/2015.
02 Feb 2015 TM02 Termination of appointment of Bruce Closs as a secretary on 1 April 2014
02 Feb 2015 TM01 Termination of appointment of Bruce Closs as a director on 1 April 2014
02 Feb 2015 TM01 Termination of appointment of Matthew Paul Booker as a director on 30 November 2014
02 Feb 2015 AP01 Appointment of Sophie Louise Booker as a director on 30 November 2014
21 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
26 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
29 Sep 2011 CH01 Director's details changed for Matthew Booker on 9 September 2011
13 Jun 2011 AD01 Registered office address changed from , 9 Heathfield Road, Bushey, Hertfordshire, WD23 2LH, United Kingdom on 13 June 2011
18 May 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Matthew Booker on 16 August 2010
07 May 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders