Advanced company searchLink opens in new window

COBBS QUAY STORAGE LIMITED

Company number 07005591

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)
31 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
19 May 2023 LIQ03 Liquidators' statement of receipts and payments to 13 March 2023
28 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-14
28 Mar 2022 600 Appointment of a voluntary liquidator
28 Mar 2022 LIQ01 Declaration of solvency
06 Jan 2022 AP01 Appointment of Mr Stephen Paul Sadler as a director on 31 December 2021
06 Jan 2022 TM01 Termination of appointment of Kevin Liam Hunt as a director on 31 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 30 December 2019
16 Sep 2020 MR04 Satisfaction of charge 1 in full
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
25 Sep 2019 AD01 Registered office address changed from Outlook House School Lane, Hamble Point Hamble Southampton SO31 4NB England to The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF on 25 September 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Sep 2019 PSC05 Change of details for Marina Developments Limited as a person with significant control on 23 September 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
14 Dec 2018 AP01 Appointment of Mr Kevin Liam Hunt as a director on 14 December 2018
14 Dec 2018 TM01 Termination of appointment of Robert Daniel George Grant as a director on 30 November 2018
31 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-29
30 Aug 2018 AP03 Appointment of Catherine Elinor Fleming as a secretary on 29 August 2018
16 Aug 2018 PSC02 Notification of Marina Developments Limited as a person with significant control on 22 May 2018
16 Aug 2018 PSC02 Notification of Marina Developments Limited as a person with significant control on 22 May 2018
22 May 2018 AP01 Appointment of Mr Robert Daniel George Grant as a director on 22 May 2018
22 May 2018 TM01 Termination of appointment of Julia Helen Sweatman as a director on 22 May 2018