Advanced company searchLink opens in new window

COBB'S CROSS LIMITED

Company number 07593564

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2017 DS01 Application to strike the company off the register
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
12 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
22 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
06 May 2015 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
21 Jul 2014 AA Full accounts made up to 31 August 2013
07 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
25 Nov 2013 AA01 Current accounting period shortened from 31 August 2014 to 31 December 2013
18 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
13 Feb 2013 CERTNM Company name changed wse cobb's cross LIMITED\certificate issued on 13/02/13
  • CONNOT ‐
09 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Dec 2012 TM01 Termination of appointment of Glenn Lockhart as a director
12 Dec 2012 TM01 Termination of appointment of Matthew Hazell as a director
12 Dec 2012 TM02 Termination of appointment of Matthew Hazell as a secretary
12 Dec 2012 AP01 Appointment of Mr Lars Christian Gaarn-Larsen as a director
11 Dec 2012 AD01 Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA on 11 December 2012
23 Oct 2012 AP01 Appointment of Mr Glenn Lockhart as a director
23 Oct 2012 AP03 Appointment of Mr Matthew Justin Hazell as a secretary
23 Oct 2012 AP01 Appointment of Mr Matthew Justin Hazell as a director
19 Oct 2012 AD01 Registered office address changed from Barmoor Farm House Barmoor Morpeth Northumberland NE61 6LB on 19 October 2012