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)
27 Aug 2015 SH03 Purchase of own shares.
13 Aug 2015 SH06 Cancellation of shares. Statement of capital on 20 July 2015
  • GBP 145,596.608
28 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2015 MR01 Registration of charge 083172100002, created on 20 July 2015
13 May 2015 MISC Aud stat 519
03 Mar 2015 AP01 Appointment of Mr Peter David Shipley as a director on 2 March 2015
27 Jan 2015 AA Group of companies' accounts made up to 30 April 2014
24 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 155,305.408
23 Jul 2014 TM01 Termination of appointment of Martin Smith as a director on 18 July 2014
24 Mar 2014 AP01 Appointment of Mr Chris Wright as a director
17 Mar 2014 AP01 Appointment of Mr Mark Clegg as a director
17 Mar 2014 AP01 Appointment of Mr Martin Smith as a director
13 Mar 2014 TM01 Termination of appointment of Carl Wormald as a director
06 Feb 2014 TM01 Termination of appointment of Joanne Ellis-Clarke as a director
03 Feb 2014 AA Group of companies' accounts made up to 30 April 2013
06 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 155,305.408
26 Sep 2013 TM02 Termination of appointment of A G Secretarial Limited as a secretary
03 May 2013 CERTNM Company name changed aghoco 1134 LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-03-24
26 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-24
26 Apr 2013 CONNOT Change of name notice
23 Apr 2013 AA01 Current accounting period shortened from 30 April 2014 to 30 April 2013
26 Mar 2013 AP01 Appointment of Joanne Ellis-Clarke as a director
26 Mar 2013 AP01 Appointment of Mr Carl Edmund Wormald as a director
19 Mar 2013 SH02 Sub-division of shares on 15 February 2013
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 15 February 2013
  • GBP 124,313.80