- Company Overview for COWLEY ROBINSON PUBLISHING LIMITED (04142323)
- Filing history for COWLEY ROBINSON PUBLISHING LIMITED (04142323)
- People for COWLEY ROBINSON PUBLISHING LIMITED (04142323)
- Charges for COWLEY ROBINSON PUBLISHING LIMITED (04142323)
- Insolvency for COWLEY ROBINSON PUBLISHING LIMITED (04142323)
- More for COWLEY ROBINSON PUBLISHING LIMITED (04142323)
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) |
---|---|---|---|
11 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2014 | |
17 Jun 2013 | 2.24B | Administrator's progress report to 4 June 2013 | |
04 Jun 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Feb 2013 | 2.31B | Notice of extension of period of Administration | |
21 Jan 2013 | 2.24B | Administrator's progress report to 14 December 2012 | |
30 Aug 2012 | 2.23B | Result of meeting of creditors | |
07 Aug 2012 | 2.16B | Statement of affairs with form 2.14B | |
03 Aug 2012 | 2.17B | Statement of administrator's proposal | |
26 Jun 2012 | AD01 | Registered office address changed from 8 Belmont Bath B & Nes BA1 5DZ on 26 June 2012 | |
22 Jun 2012 | 2.12B | Appointment of an administrator | |
23 Feb 2012 | AR01 |
Annual return made up to 16 January 2012 with full list of shareholders
Statement of capital on 2012-02-23
|
|
24 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
10 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 May 2010 | CH01 | Director's details changed for David Linton Hawcock on 1 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for John Edward Philip Fleming on 25 March 2010 | |
23 Apr 2010 | CH03 | Secretary's details changed for John Edward Philip Fleming on 25 March 2010 | |
25 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Feb 2010 | AD02 | Register inspection address has been changed | |
04 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |