Advanced company searchLink opens in new window

COGENT ENVIRONMENTAL LTD

Company number 06701882

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)
09 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Sep 2019 AD01 Registered office address changed from Bramley House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 9 September 2019
07 Sep 2019 LIQ02 Statement of affairs
07 Sep 2019 600 Appointment of a voluntary liquidator
07 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-29
02 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
05 Nov 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
05 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
23 May 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
16 May 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
16 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
28 Mar 2018 MR01 Registration of charge 067018820002, created on 23 March 2018
16 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
17 Jul 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
17 Jul 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
17 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
17 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
05 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
05 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
03 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
21 Apr 2016 TM01 Termination of appointment of Peter Bristow as a director on 18 April 2016
21 Apr 2016 AP01 Appointment of Mr Toby Schumacher as a director on 18 April 2016