CO3 SERVICES LIMITED

Register to unlock more data on OkredoRegister

CO3 SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06634400

Incorporation date

30/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2008)
dot icon13/02/2023
Final Gazette dissolved following liquidation
dot icon14/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon13/09/2022
Liquidators' statement of receipts and payments to 2022-03-02
dot icon21/06/2022
Death of a liquidator
dot icon20/03/2021
Registered office address changed from 60 Cowling Drive Stockwood Bristol BS14 8DU England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2021-03-20
dot icon20/03/2021
Appointment of a voluntary liquidator
dot icon20/03/2021
Resolutions
dot icon20/03/2021
Statement of affairs
dot icon14/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon15/05/2020
Change of details for Mr Lewis Andrews as a person with significant control on 2020-04-01
dot icon15/05/2020
Registered office address changed from Leighdown Engine House Crown Hill Regil Bristol BS40 8AY England to 60 Cowling Drive Stockwood Bristol BS14 8DU on 2020-05-15
dot icon15/05/2020
Cessation of Mark Cooksley as a person with significant control on 2020-03-31
dot icon15/05/2020
Appointment of Mr Lewis James Andrews as a secretary on 2020-04-01
dot icon15/05/2020
Termination of appointment of Mark Cooksley as a director on 2020-03-31
dot icon15/05/2020
Termination of appointment of Mark Cooksley as a secretary on 2020-03-31
dot icon27/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon13/07/2018
Notification of Lewis Andrews as a person with significant control on 2018-07-01
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/04/2018
Director's details changed for Mr Mark Cooksley on 2018-04-20
dot icon30/04/2018
Secretary's details changed for Mr Mark Cooksley on 2018-04-20
dot icon30/04/2018
Change of details for Mr Mark Cooksley as a person with significant control on 2018-04-20
dot icon30/04/2018
Registered office address changed from Priory Cottage Manor Lane Abbots Leigh Bristol BS8 3RU England to Leighdown Engine House Crown Hill Regil Bristol BS40 8AY on 2018-04-30
dot icon25/09/2017
Secretary's details changed for Mr Mark Cooksley on 2017-09-18
dot icon25/09/2017
Director's details changed for Mr Mark Cooksley on 2017-09-18
dot icon25/09/2017
Registered office address changed from Broadoak Farm Wick Lane Pensford Bristol Avon BS39 4BT England to Priory Cottage Manor Lane Abbots Leigh Bristol BS8 3RU on 2017-09-25
dot icon13/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon05/10/2016
Sub-division of shares on 2016-08-01
dot icon31/08/2016
Resolutions
dot icon27/08/2016
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon15/07/2016
Resolutions
dot icon14/04/2016
Registered office address changed from 7 Soundwell Road Staple Hill Bristol Avon BS16 4QG to Broadoak Farm Wick Lane Pensford Bristol Avon BS39 4BT on 2016-04-14
dot icon13/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/04/2016
Termination of appointment of Joanna Louise Cook as a director on 2016-04-07
dot icon15/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon15/07/2015
Termination of appointment of Steve Cook as a secretary on 2015-06-30
dot icon15/07/2015
Appointment of Mr Mark Cooksley as a secretary on 2015-07-01
dot icon15/07/2015
Appointment of Mr Lewis James Andrews as a director on 2015-07-01
dot icon15/07/2015
Appointment of Miss Joanna Louise Cook as a director on 2015-07-01
dot icon15/07/2015
Termination of appointment of Steve Cook as a director on 2015-06-30
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon10/07/2013
Register inspection address has been changed
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon23/08/2012
Director's details changed for Mr Steve Cook on 2012-03-01
dot icon23/08/2012
Secretary's details changed for Mr Steve Cook on 2012-03-01
dot icon22/08/2012
Director's details changed for Mr Mark Cooksley on 2012-01-01
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/11/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon10/11/2011
Director's details changed for Mr Mark Cooksley on 2011-11-10
dot icon01/11/2011
Registered office address changed from 7 Regent Street Kingswood Bristol Avon BS15 8JX on 2011-11-01
dot icon03/10/2011
Registered office address changed from C V Ross & Co Limited Unit 1, Office 1 Tower Lane Business Park Bristol BS30 8XT on 2011-10-03
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/09/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mr Steve Cook on 2009-10-01
dot icon13/09/2010
Director's details changed for Mr Mark Cooksley on 2009-10-01
dot icon01/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/11/2009
Termination of appointment of David Cole as a director
dot icon21/09/2009
Return made up to 01/07/09; full list of members
dot icon27/01/2009
Director appointed david richard cole
dot icon27/01/2009
Ad 01/07/08\gbp si 1@1=1\gbp ic 2/3\
dot icon01/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2019
dot iconLast change occurred
30/07/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2019
dot iconNext account date
30/07/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CO3 SERVICES LIMITED

CO3 SERVICES LIMITED is an(a) Dissolved company incorporated on 30/06/2008 with the registered office located at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO3 SERVICES LIMITED?

toggle

CO3 SERVICES LIMITED is currently Dissolved. It was registered on 30/06/2008 and dissolved on 13/02/2023.

Where is CO3 SERVICES LIMITED located?

toggle

CO3 SERVICES LIMITED is registered at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH.

What does CO3 SERVICES LIMITED do?

toggle

CO3 SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CO3 SERVICES LIMITED?

toggle

The latest filing was on 13/02/2023: Final Gazette dissolved following liquidation.