Advanced company searchLink opens in new window

COWGILL HOLLOWAY NORTH WEST LIMITED

Company number 07081576

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Directors aplly to be struck off the register 17/10/2016
21 Nov 2016 CH01 Director's details changed for Mr John Marshall on 1 January 2016
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2016 DS01 Application to strike the company off the register
28 Jun 2016 CERTNM Company name changed cowgill holloway business advisors LIMITED\certificate issued on 28/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
10 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
03 Mar 2016 AA Accounts for a small company made up to 31 May 2015
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
10 Mar 2015 AA Accounts for a small company made up to 31 May 2014
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
27 Feb 2014 AA Accounts for a small company made up to 31 May 2013
20 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
28 Feb 2013 AA Accounts for a small company made up to 31 May 2012
19 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a small company made up to 31 May 2011
21 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
14 Mar 2011 CH01 Director's details changed for Paul Stansfield on 3 March 2011
14 Mar 2011 CH01 Director's details changed for Paul Stansfield on 31 December 2010
01 Mar 2011 AA Accounts for a small company made up to 31 May 2010
24 Feb 2011 AP01 Appointment of Mr John Marshall as a director
19 Feb 2011 CH01 Director's details changed for Andrew John Ball on 17 February 2011
08 Feb 2011 TM01 Termination of appointment of Claire Jackson as a director
12 Jan 2011 AA01 Previous accounting period shortened from 30 November 2010 to 31 May 2010
19 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders