COBAN LIMITED

Register to unlock more data on OkredoRegister

COBAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01938131

Incorporation date

12/08/1985

Size

Micro Entity

Contacts

Registered address

Registered address

8 Burwell Drive, Stockton On Tees, TS19 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon18/10/2023
Application to strike the company off the register
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon04/04/2022
Micro company accounts made up to 2022-02-28
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon12/08/2021
Micro company accounts made up to 2021-02-28
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon02/03/2020
Micro company accounts made up to 2020-02-28
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon01/03/2019
Micro company accounts made up to 2019-02-28
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon20/03/2018
Micro company accounts made up to 2018-02-28
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon25/10/2017
Micro company accounts made up to 2017-02-28
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon30/11/2015
Termination of appointment of Sarah Elizabeth Mubeen as a director on 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/11/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon30/11/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/12/2009
Director's details changed for Sarah Elizabeth Mccloskey on 2009-10-01
dot icon10/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/01/2009
Return made up to 30/11/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon27/06/2008
Return made up to 30/11/07; no change of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon25/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon05/01/2007
Return made up to 30/11/06; full list of members
dot icon05/01/2006
Return made up to 30/11/05; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon08/06/2005
Registered office changed on 08/06/05 from: francis house 17A william st stockton cleveland TS18 1DQ
dot icon29/11/2004
Return made up to 30/11/04; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-02-28
dot icon05/01/2004
Return made up to 30/11/03; full list of members
dot icon17/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon06/01/2003
Return made up to 30/11/02; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon31/12/2001
Return made up to 30/11/01; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon29/12/2000
Return made up to 30/11/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 2000-02-28
dot icon16/12/1999
Return made up to 30/11/99; full list of members
dot icon07/10/1999
Accounts for a small company made up to 1999-02-28
dot icon24/12/1998
Return made up to 30/11/98; no change of members
dot icon27/05/1998
Accounts for a small company made up to 1998-02-28
dot icon30/12/1997
Return made up to 30/11/97; no change of members
dot icon07/10/1997
Accounting reference date extended from 30/11/97 to 28/02/98
dot icon03/06/1997
Accounts for a small company made up to 1996-11-30
dot icon15/12/1996
New director appointed
dot icon15/12/1996
Return made up to 30/11/96; full list of members
dot icon16/02/1996
Accounts for a small company made up to 1995-11-30
dot icon04/12/1995
Return made up to 30/11/95; no change of members
dot icon13/06/1995
Accounts for a small company made up to 1994-11-30
dot icon02/12/1994
Return made up to 30/11/94; no change of members
dot icon25/04/1994
Accounts for a small company made up to 1993-11-30
dot icon02/12/1993
Return made up to 30/11/93; full list of members
dot icon08/04/1993
Accounts for a small company made up to 1992-11-30
dot icon15/12/1992
Return made up to 30/11/92; no change of members
dot icon28/09/1992
Accounts for a small company made up to 1991-11-30
dot icon12/05/1992
Registered office changed on 12/05/92 from: 8 burwell drive stockton on tees cleveland TS19 7JX
dot icon07/01/1992
Return made up to 30/11/91; no change of members
dot icon30/10/1991
Accounts for a small company made up to 1990-11-30
dot icon12/12/1990
Return made up to 30/11/90; full list of members
dot icon12/12/1990
Full accounts made up to 1989-11-30
dot icon01/03/1990
Accounts for a small company made up to 1988-11-30
dot icon01/03/1990
Return made up to 31/12/89; full list of members
dot icon03/08/1989
Declaration of satisfaction of mortgage/charge
dot icon19/07/1989
Particulars of mortgage/charge
dot icon09/06/1989
Return made up to 31/12/88; full list of members
dot icon17/05/1989
Full accounts made up to 1987-11-30
dot icon21/10/1988
Memorandum and Articles of Association
dot icon12/10/1988
Memorandum and Articles of Association
dot icon22/07/1988
Declaration of satisfaction of mortgage/charge
dot icon18/07/1988
Particulars of mortgage/charge
dot icon28/06/1988
Resolutions
dot icon04/02/1988
Return made up to 31/12/87; full list of members
dot icon13/07/1987
Accounts for a small company made up to 1986-11-30
dot icon22/06/1987
Particulars of mortgage/charge
dot icon22/10/1986
Return made up to 10/10/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.88K
-
0.00
-
-
2022
0
35.88K
-
0.00
-
-
2022
0
35.88K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.88K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBAN LIMITED

COBAN LIMITED is an(a) Dissolved company incorporated on 12/08/1985 with the registered office located at 8 Burwell Drive, Stockton On Tees, TS19 7JX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COBAN LIMITED?

toggle

COBAN LIMITED is currently Dissolved. It was registered on 12/08/1985 and dissolved on 16/01/2024.

Where is COBAN LIMITED located?

toggle

COBAN LIMITED is registered at 8 Burwell Drive, Stockton On Tees, TS19 7JX.

What does COBAN LIMITED do?

toggle

COBAN LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for COBAN LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.