Advanced company searchLink opens in new window

COCHRANE CONSTRUCTION SERVICES LIMITED

Company number 09370949

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2019 DS01 Application to strike the company off the register
03 Jun 2019 CH01 Director's details changed for Mr Paul Cochrane on 3 June 2019
17 Mar 2019 AA Micro company accounts made up to 31 December 2017
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
21 Dec 2018 AA01 Previous accounting period shortened from 29 December 2017 to 28 December 2017
25 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
25 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Nov 2016 AD01 Registered office address changed from C/O Caldwell Associates 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ to 72B New Court Way Ormskirk L39 2YT on 10 November 2016
27 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
13 May 2016 AD01 Registered office address changed from 9 Kingsway Waterloo Liverpool L22 4RG England to C/O Caldwell Associates 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ on 13 May 2016
10 May 2016 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2015 AD01 Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to 9 Kingsway Waterloo Liverpool L22 4RG on 4 March 2015
31 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-31
  • GBP 1