COBCO 840 LIMITED

Register to unlock more data on OkredoRegister

COBCO 840 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06294008

Incorporation date

27/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

No 9 Hockley Court, Hockley Heath, Solihull B94 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2007)
dot icon12/03/2024
Final Gazette dissolved via compulsory strike-off
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon14/06/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-30
dot icon16/06/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon20/12/2019
Termination of appointment of Roy Reece as a director on 2019-10-30
dot icon31/10/2019
Micro company accounts made up to 2018-12-30
dot icon21/08/2019
Registered office address changed from Unit 3 Vigo Place Walsall West Midlands WS9 8UG United Kingdom to No 9 Hockley Court Hockley Heath Solihull B94 6NW on 2019-08-21
dot icon23/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-30
dot icon17/09/2018
Satisfaction of charge 062940080007 in full
dot icon29/05/2018
Registered office address changed from Unit 10 Westgate Aldridge Walsall WS9 8EX to Unit 3 Vigo Place Walsall West Midlands WS9 8UG on 2018-05-29
dot icon24/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon05/01/2018
Group of companies' accounts made up to 2016-12-30
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon28/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon25/01/2017
Group of companies' accounts made up to 2015-12-31
dot icon03/11/2016
Termination of appointment of Patrick Joseph Leahy as a director on 2016-11-02
dot icon03/11/2016
Termination of appointment of Patrick Leahy as a secretary on 2016-11-02
dot icon31/10/2016
Termination of appointment of James Bruce Grenfell as a director on 2016-10-25
dot icon09/09/2016
Termination of appointment of Nichola Guise Leitch as a director on 2016-09-07
dot icon16/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon15/04/2016
Appointment of Mr Patrick Joseph Leahy as a director on 2015-12-31
dot icon11/02/2016
Group of companies' accounts made up to 2015-01-03
dot icon15/12/2015
Appointment of Mr Patrick Leahy as a secretary on 2015-12-01
dot icon15/12/2015
Termination of appointment of Robin David Middleton as a secretary on 2015-12-01
dot icon08/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon17/02/2015
Termination of appointment of Robin David Middleton as a director on 2015-02-11
dot icon17/02/2015
Director's details changed for Mr Nichola Guise Leitch on 2015-02-17
dot icon09/12/2014
Group of companies' accounts made up to 2014-01-03
dot icon15/08/2014
Resolutions
dot icon14/08/2014
Appointment of James Bruce Grenfell as a director on 2014-07-15
dot icon05/08/2014
Appointment of Nichola Guise Leitch as a director on 2014-07-15
dot icon04/08/2014
Resolutions
dot icon04/08/2014
Change of share class name or designation
dot icon29/07/2014
Satisfaction of charge 1 in full
dot icon29/07/2014
Satisfaction of charge 2 in full
dot icon29/07/2014
Satisfaction of charge 4 in full
dot icon18/07/2014
Registration of charge 062940080007
dot icon17/07/2014
Registration of charge 062940080006
dot icon17/07/2014
Registration of charge 062940080005
dot icon16/06/2014
Previous accounting period extended from 2013-09-21 to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon17/04/2014
Auditor's resignation
dot icon12/07/2013
Particulars of variation of rights attached to shares
dot icon12/07/2013
Change of share class name or designation
dot icon14/05/2013
Group of companies' accounts made up to 2012-09-16
dot icon24/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon24/04/2013
Secretary's details changed for Mr Robin David Middleton on 2013-04-19
dot icon24/04/2013
Director's details changed for Mr Robin David Middleton on 2013-04-19
dot icon04/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon20/02/2013
Appointment of Mr Robin David Middleton as a secretary on 2013-02-07
dot icon06/11/2012
Appointment of Robin David Middleton as a director on 2012-10-29
dot icon27/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/09/2012
Group of companies' accounts made up to 2011-09-16
dot icon15/08/2012
Appointment of Mrs Julie Driver as a director on 2012-08-15
dot icon09/07/2012
Termination of appointment of Steven Paul Banks as a secretary on 2012-07-05
dot icon09/07/2012
Termination of appointment of Steven Paul Banks as a director on 2012-07-05
dot icon03/05/2012
Second filing of TM01 previously delivered to Companies House
dot icon16/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon16/04/2012
Termination of appointment of Philip Goad as a director on 2012-03-30
dot icon21/02/2012
Termination of appointment of James Bruce Grenfell as a director on 2011-12-06
dot icon12/10/2011
Group of companies' accounts made up to 2010-09-17
dot icon28/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon24/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon24/07/2010
Director's details changed for Roy Reece on 2010-06-27
dot icon23/03/2010
Group of companies' accounts made up to 2009-09-18
dot icon08/07/2009
Return made up to 27/06/09; full list of members
dot icon07/07/2009
Director and secretary's change of particulars / steven banks / 19/07/2007
dot icon10/02/2009
Group of companies' accounts made up to 2008-09-19
dot icon18/11/2008
Return made up to 27/06/08; full list of members; amend
dot icon09/07/2008
Return made up to 27/06/08; full list of members
dot icon09/07/2008
Location of debenture register
dot icon09/07/2008
Registered office changed on 09/07/2008 from unit 10, westgate trading estate aldridge walsall WS9 8EX
dot icon09/07/2008
Location of register of members
dot icon13/02/2008
Ad 31/01/08--------- £ si 7215@1=7215 £ ic 714286/721501
dot icon13/02/2008
Nc inc already adjusted 31/01/08
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon20/12/2007
New director appointed
dot icon17/12/2007
Resolutions
dot icon02/08/2007
Particulars of mortgage/charge
dot icon31/07/2007
Memorandum and Articles of Association
dot icon31/07/2007
Ad 19/07/07--------- £ si 714285@1=714285 £ ic 1/714286
dot icon31/07/2007
Nc inc already adjusted 19/07/07
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Accounting reference date extended from 30/06/08 to 21/09/08
dot icon28/07/2007
Particulars of mortgage/charge
dot icon27/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grenfell, James Bruce
Director
19/07/2007 - 06/12/2011
27
Grenfell, James Bruce
Director
15/07/2014 - 25/10/2016
27

Persons with Significant Control

2
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 COBCO 840 LIMITED

COBCO 840 LIMITED is an(a) Dissolved company incorporated on 27/06/2007 with the registered office located at No 9 Hockley Court, Hockley Heath, Solihull B94 6NW. 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 COBCO 840 LIMITED?

toggle

COBCO 840 LIMITED is currently Dissolved. It was registered on 27/06/2007 and dissolved on 12/03/2024.

Where is COBCO 840 LIMITED located?

toggle

COBCO 840 LIMITED is registered at No 9 Hockley Court, Hockley Heath, Solihull B94 6NW.

What does COBCO 840 LIMITED do?

toggle

COBCO 840 LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for COBCO 840 LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via compulsory strike-off.