Advanced company searchLink opens in new window

COBACO HOLDINGS LIMITED

Company number 08317210

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)
15 May 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
02 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 23,965,359.699
01 May 2019 SH02 Sub-division of shares on 16 April 2019
01 May 2019 SH08 Change of share class name or designation
01 May 2019 SH10 Particulars of variation of rights attached to shares
18 Apr 2019 SH02 Consolidation of shares on 17 April 2019
17 Apr 2019 SH20 Statement by Directors
17 Apr 2019 CAP-SS Solvency Statement dated 17/04/19
17 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 185,967.059
28 Feb 2019 PSC02 Notification of Hill & Smith Limited as a person with significant control on 22 February 2019
28 Feb 2019 PSC07 Cessation of Ldc Ii Lp as a person with significant control on 22 February 2019
27 Feb 2019 AP01 Appointment of Mr Joel Paul Whitehouse as a director on 22 February 2019
26 Feb 2019 AP03 Appointment of Mr Charles Alex Henderson as a secretary on 22 February 2019
26 Feb 2019 AP01 Appointment of Mr Charles Alex Henderson as a director on 22 February 2019
26 Feb 2019 TM01 Termination of appointment of Stephen Robert Purkis as a director on 22 February 2019
26 Feb 2019 TM01 Termination of appointment of Robert Nicholas Ball as a director on 22 February 2019
26 Feb 2019 TM01 Termination of appointment of Gavin Hepburn as a director on 22 February 2019
26 Feb 2019 TM01 Termination of appointment of John Paul Clarke as a director on 22 February 2019
26 Feb 2019 TM01 Termination of appointment of Glenn Charles Cooper as a director on 22 February 2019
26 Feb 2019 TM01 Termination of appointment of Gerard Gould as a director on 22 February 2019
26 Feb 2019 AD01 Registered office address changed from Cobaco House North Florida Road Haydock Industrial Estate Merseyside WA11 9TP to Westhaven House Arleston Way Shirley Solihull B90 4LH on 26 February 2019
26 Feb 2019 MR04 Satisfaction of charge 083172100003 in full
26 Feb 2019 MR04 Satisfaction of charge 083172100004 in full