COBCO 951 LIMITED

Register to unlock more data on OkredoRegister

COBCO 951 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06793022

Incorporation date

14/01/2009

Size

Group

Contacts

Registered address

Registered address

St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2009)
dot icon16/10/2014
Final Gazette dissolved following liquidation
dot icon16/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon22/12/2013
Appointment of a voluntary liquidator
dot icon22/12/2013
Insolvency court order
dot icon22/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon28/04/2013
Liquidators' statement of receipts and payments to 2013-03-20
dot icon16/04/2012
Administrator's progress report to 2012-03-21
dot icon20/03/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/01/2012
Administrator's progress report to 2011-12-23
dot icon04/09/2011
Notice of deemed approval of proposals
dot icon23/08/2011
Statement of administrator's proposal
dot icon26/07/2011
Statement of affairs with form 2.15B
dot icon19/07/2011
Certificate of change of name
dot icon19/07/2011
Change of name notice
dot icon03/07/2011
Registered office address changed from Irton House Tower Estate, Warpsgrove Lane Chalgrove Oxford OX44 7TH United Kingdom on 2011-07-04
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/06/2011
Appointment of an administrator
dot icon20/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon12/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon27/02/2011
Director's details changed for Mr Anthony Robin Barker on 2011-01-15
dot icon24/02/2011
Director's details changed for Mr Neil Andrew Bradshaw on 2009-10-01
dot icon24/02/2011
Termination of appointment of Steven Jones as a secretary
dot icon05/09/2010
Statement of capital following an allotment of shares on 2009-01-20
dot icon31/08/2010
Termination of appointment of Steven Jones as a director
dot icon25/08/2010
Appointment of Mr Steven Jones as a secretary
dot icon24/08/2010
Termination of appointment of Frances Jones as a secretary
dot icon25/05/2010
Statement of capital following an allotment of shares on 2009-01-20
dot icon29/03/2010
Accounts for a small company made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Neil Andrew Bradshaw on 2009-12-31
dot icon20/01/2010
Director's details changed for Anthony Robin Barker on 2009-12-31
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/02/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/02/2009
Director appointed anthony robin barker
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/01/2009
Resolutions
dot icon20/01/2009
Director appointed mr jeff whalley
dot icon20/01/2009
Appointment terminated director peter mortimer crossley
dot icon20/01/2009
Registered office changed on 21/01/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
dot icon20/01/2009
Director appointed mr neil andrew bradshaw
dot icon20/01/2009
Appointment terminated secretary hammonds secretaries LIMITED
dot icon20/01/2009
Appointment terminated director hammonds directors LIMITED
dot icon20/01/2009
Director appointed mr steven jones
dot icon20/01/2009
Ad 20/01/09-20/01/09\gbp si 279999@1=279999\gbp ic 1/280000\
dot icon20/01/2009
Secretary appointed mrs frances jones
dot icon14/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBCO 951 LIMITED

COBCO 951 LIMITED is an(a) Dissolved company incorporated on 14/01/2009 with the registered office located at St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. There are currently 3 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 951 LIMITED?

toggle

COBCO 951 LIMITED is currently Dissolved. It was registered on 14/01/2009 and dissolved on 16/10/2014.

Where is COBCO 951 LIMITED located?

toggle

COBCO 951 LIMITED is registered at St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What does COBCO 951 LIMITED do?

toggle

COBCO 951 LIMITED operates in the Manufacture of other office and shop furniture (36.12 - SIC 2003) sector.

What is the latest filing for COBCO 951 LIMITED?

toggle

The latest filing was on 16/10/2014: Final Gazette dissolved following liquidation.