Advanced company searchLink opens in new window

C.O.S.T. LIMITED

Company number 02189362

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2013 DS01 Application to strike the company off the register
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1,000
07 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Oct 2010 TM01 Termination of appointment of Simon Noakes as a director
18 May 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Simon Noakes on 7 March 2010
17 May 2010 AD02 Register inspection address has been changed from C/O Kain Knight 2 Priors, London Road Bishop's Stortford Hertfordshire CM23 5ED England
17 May 2010 CH01 Director's details changed for Mr Michael Bernard Kain on 7 March 2010
17 May 2010 CH01 Director's details changed for Mr Neil Jeremy Ventre on 7 March 2010
17 May 2010 AD03 Register(s) moved to registered inspection location
12 Mar 2010 AD03 Register(s) moved to registered inspection location
12 Mar 2010 CH01 Director's details changed for Simon Noakes on 7 March 2010
12 Mar 2010 AD02 Register inspection address has been changed
12 Mar 2010 CH01 Director's details changed for Mr Michael Bernard Kain on 7 March 2010
12 Mar 2010 CH01 Director's details changed for Mr Neil Jeremy Ventre on 7 March 2010
18 Feb 2010 TM01 Termination of appointment of Kevin Thurley as a director
18 Feb 2010 TM01 Termination of appointment of Gary Knight as a director
18 Feb 2010 TM01 Termination of appointment of James Knight as a director
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Mar 2009 363a Return made up to 07/03/09; full list of members