Advanced company searchLink opens in new window

COW REAL ESTATE INVESTMENT NOMINEE LIMITED

Company number 09989900

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)
02 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jul 2019 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 9 July 2019
08 Jul 2019 LIQ01 Declaration of solvency
08 Jul 2019 600 Appointment of a voluntary liquidator
08 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-18
17 Jun 2019 AP01 Appointment of Mr David Rowley Rose as a director on 17 June 2019
17 Jun 2019 AP01 Appointment of Miss Jane Hamilton as a director on 17 June 2019
17 Jun 2019 TM01 Termination of appointment of Paula Green as a director on 17 June 2019
17 Jun 2019 TM01 Termination of appointment of Garry Peter Mills as a director on 17 June 2019
15 Mar 2019 CS01 Confirmation statement made on 4 February 2019 with updates
24 Sep 2018 TM01 Termination of appointment of Andrew Charles Appleyard as a director on 17 August 2018
03 Sep 2018 AP01 Appointment of Mrs Paula Green as a director on 31 August 2018
29 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Jun 2017 TM01 Termination of appointment of Mark Nevitt as a director on 26 May 2017
02 Jun 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
01 Feb 2017 CH01 Director's details changed for Mr Garry Peter Mills on 23 January 2017
04 Jan 2017 AD01 Registered office address changed from No 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 4 January 2017
05 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-05
  • GBP 1