Advanced company searchLink opens in new window

CORDOBA HOLDINGS LTD

Company number 06866697

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2013 DS01 Application to strike the company off the register
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 on 26 June 2013
26 Jun 2013 TM02 Termination of appointment of Nicholas Edward Callen as a secretary on 26 June 2013
26 Jun 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
14 Feb 2013 AD01 Registered office address changed from 146 Bath Road Longwell Green Gloucester BS30 9DB on 14 February 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
15 Aug 2011 TM01 Termination of appointment of David Fielden as a director
12 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
05 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
02 Jul 2010 AA Accounts for a dormant company made up to 30 April 2010
28 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
01 Apr 2009 NEWINC Incorporation