Advanced company searchLink opens in new window

CORDOBA SERVICES LTD

Company number 06038142

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
08 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 7,500
27 Oct 2015 CH01 Director's details changed for Mr Peter James Mcdonnell on 27 April 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Mar 2015 CH04 Secretary's details changed for Wsm Services Limited on 16 March 2015
24 Mar 2015 AD01 Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 24 March 2015
21 Jan 2015 CH01 Director's details changed for Mr Peter James Mcdonnell on 1 January 2015
08 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7,500
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 7,500
18 Jul 2013 AD01 Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA United Kingdom on 18 July 2013
26 Jun 2013 AP04 Appointment of Wsm Services Limited as a secretary
26 Jun 2013 TM02 Termination of appointment of Nicholas Callen as a secretary
06 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from 146 Bath Road Longwell Green Bristol BS30 9DB on 14 February 2013
28 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
15 Aug 2011 TM01 Termination of appointment of David Fielden as a director
24 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
02 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders