Advanced company searchLink opens in new window

THE COB GALLERY LIMITED

Company number 07242689

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)
07 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 May 2017 LIQ03 Liquidators' statement of receipts and payments to 4 May 2017
17 Nov 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
19 May 2016 4.20 Statement of affairs with form 4.19
19 May 2016 600 Appointment of a voluntary liquidator
19 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-05
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Dec 2015 AD01 Registered office address changed from The Oval 14 West Walk Leicester LE1 7NA to 205 Royal College Street London NW1 0SG on 2 December 2015
02 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
08 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
11 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Miss Victoria Hattersley Williams on 5 May 2011
29 Nov 2010 AP01 Appointment of Miss Polly Stenham as a director
29 Nov 2010 TM01 Termination of appointment of Polly Stenham as a director
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,000
19 Oct 2010 AP01 Appointment of Miss Polly Stenham as a director
04 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted