Advanced company searchLink opens in new window

COBAN 2017 PLANNING LIMITED

Company number 06847260

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2018 DS01 Application to strike the company off the register
31 Jan 2018 TM01 Termination of appointment of Sanjay Patel as a director on 31 January 2018
07 Dec 2017 AA Accounts for a small company made up to 30 April 2017
11 Oct 2017 AD01 Registered office address changed from 13 Hill Street Berkeley Square London W1J 5LQ United Kingdom to Rural Finance & Administration Walwers Lane Lewes East Sussex BN7 2JX on 11 October 2017
11 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
22 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
20 Dec 2016 AA Full accounts made up to 30 April 2016
22 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
25 Feb 2016 AA01 Current accounting period extended from 31 March 2016 to 30 April 2016
22 Dec 2015 AP03 Appointment of Wolfgang Peter Matthews as a secretary on 30 November 2015
03 Dec 2015 AD01 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 13 Hill Street Berkeley Square London W1J 5LQ on 3 December 2015
03 Dec 2015 TM02 Termination of appointment of Adrian Howard Kearley as a secretary on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Adrian Howard Kearley as a director on 30 November 2015
03 Dec 2015 AP01 Appointment of Andrew James Westcott Martin as a director on 30 November 2015
03 Dec 2015 AP01 Appointment of Mr Sanjay Patel as a director on 30 November 2015
03 Dec 2015 AP01 Appointment of Mr Thomas Shepherd Richardson as a director on 30 November 2015
20 Nov 2015 TM01 Termination of appointment of Melanie Kearley as a director on 19 November 2015
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
17 Dec 2014 AD01 Registered office address changed from Upperways 21 St Mary's Road Leatherhead Surrey KT22 8HB to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 17 December 2014
11 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013