COBCO 867 LIMITED

Register to unlock more data on OkredoRegister

COBCO 867 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06450689

Incorporation date

11/12/2007

Size

Small

Contacts

Registered address

Registered address

Trimble House Gelderd Road, Gildersome, Morley, Leeds LS27 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2007)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
First Gazette notice for voluntary strike-off
dot icon06/01/2023
Application to strike the company off the register
dot icon23/12/2022
Resolutions
dot icon23/12/2022
Solvency Statement dated 23/12/22
dot icon23/12/2022
Statement by Directors
dot icon23/12/2022
Statement of capital on 2022-12-23
dot icon21/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon13/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon02/12/2020
Accounts for a small company made up to 2019-12-31
dot icon14/10/2020
Appointment of Julie Shepard as a director on 2020-10-01
dot icon14/10/2020
Termination of appointment of John Peter Schreiber as a director on 2020-10-01
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/05/2018
Appointment of Mr Algirdas Paul Rimas as a director on 2018-03-29
dot icon01/05/2018
Resolutions
dot icon24/04/2018
Appointment of Mr John Schreiber as a director on 2018-03-29
dot icon23/04/2018
Termination of appointment of John Ernest Huey Iii as a director on 2018-04-01
dot icon23/04/2018
Termination of appointment of Steven Walter Berglund as a director on 2018-04-01
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon20/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/07/2017
Auditor's resignation
dot icon14/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2015-01-02
dot icon31/05/2015
Registered office address changed from Yeadon House, New Street Pudsey Leeds West Yorkshire LS28 8AQ to Trimble House Gelderd Road, Gildersome Morley Leeds LS27 7JP on 2015-05-31
dot icon14/05/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon16/03/2015
Group of companies' accounts made up to 2014-03-31
dot icon06/10/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon23/06/2014
Auditor's resignation
dot icon09/06/2014
Auditor's resignation
dot icon02/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon04/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon27/11/2013
Register(s) moved to registered inspection location
dot icon27/11/2013
Register inspection address has been changed
dot icon25/11/2013
Satisfaction of charge 2 in full
dot icon25/11/2013
Satisfaction of charge 1 in full
dot icon22/11/2013
Appointment of Mr Steven Walter Berglund as a director
dot icon22/11/2013
Appointment of Mr John Ernest Huey Iii as a director
dot icon22/11/2013
Appointment of Mr James Anthony Kirkland as a director
dot icon21/11/2013
Termination of appointment of Jonathan Richards as a director
dot icon21/11/2013
Termination of appointment of Peter Clarke as a director
dot icon21/11/2013
Termination of appointment of Simon Bellwood as a director
dot icon21/11/2013
Appointment of Mr James Anthony Kirkland as a secretary
dot icon21/11/2013
Termination of appointment of Simon Bellwood as a secretary
dot icon21/11/2013
Termination of appointment of Mark Roberts as a director
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-10-16
dot icon19/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon10/12/2012
Resolutions
dot icon22/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon21/12/2011
Director's details changed for Mr Simon Mark Bellwood on 2011-10-21
dot icon20/12/2011
Secretary's details changed for Mr Simon Mark Bellwood on 2011-10-21
dot icon17/11/2011
Appointment of Mr Peter Clarke as a director
dot icon17/11/2011
Termination of appointment of James Hall as a director
dot icon08/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon15/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon17/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon14/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon14/12/2009
Director's details changed for James Hall on 2009-12-14
dot icon14/12/2009
Director's details changed for Mark Andrew Roberts on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Simon Mark Bellwood on 2009-12-14
dot icon30/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon12/12/2008
Return made up to 11/12/08; full list of members
dot icon17/10/2008
Ad 24/09/08\gbp si [email protected]=35000\gbp ic 465000/500000\
dot icon12/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon22/04/2008
Accounting reference date shortened from 31/03/2009 to 31/03/2008
dot icon19/02/2008
Ad 15/02/08--------- £ si [email protected]=15000 £ ic 450000/465000
dot icon19/02/2008
New director appointed
dot icon12/02/2008
Ad 23/01/08--------- £ si [email protected]=449999 £ ic 1/450000
dot icon04/02/2008
Resolutions
dot icon01/02/2008
Accounting reference date extended from 31/12/08 to 31/03/09
dot icon01/02/2008
New director appointed
dot icon01/02/2008
Nc inc already adjusted 23/01/08
dot icon01/02/2008
S-div 23/01/08
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon30/01/2008
Particulars of mortgage/charge
dot icon30/01/2008
Particulars of mortgage/charge
dot icon11/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James David Hall
Director
23/01/2008 - 08/11/2011
37

Persons with Significant Control

0

No PSC data available.

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 867 LIMITED

COBCO 867 LIMITED is an(a) Dissolved company incorporated on 11/12/2007 with the registered office located at Trimble House Gelderd Road, Gildersome, Morley, Leeds LS27 7JP. 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 867 LIMITED?

toggle

COBCO 867 LIMITED is currently Dissolved. It was registered on 11/12/2007 and dissolved on 04/04/2023.

Where is COBCO 867 LIMITED located?

toggle

COBCO 867 LIMITED is registered at Trimble House Gelderd Road, Gildersome, Morley, Leeds LS27 7JP.

What does COBCO 867 LIMITED do?

toggle

COBCO 867 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COBCO 867 LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.