COS REMOVALS (2003) LIMITED

Register to unlock more data on OkredoRegister

COS REMOVALS (2003) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04649998

Incorporation date

28/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2003)
dot icon14/11/2025
Appointment of a voluntary liquidator
dot icon14/11/2025
Removal of liquidator by court order
dot icon12/08/2025
Liquidators' statement of receipts and payments to 2025-06-09
dot icon27/11/2024
Director's details changed for James John Haley on 2024-11-27
dot icon27/11/2024
Change of details for James John Haley as a person with significant control on 2024-11-27
dot icon27/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2024
Statement of affairs
dot icon20/06/2024
Resolutions
dot icon20/06/2024
Appointment of a voluntary liquidator
dot icon20/06/2024
Registered office address changed from Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-06-20
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/03/2024
Confirmation statement made on 2024-01-23 with updates
dot icon02/08/2023
Secretary's details changed for Leanne Tyner on 2023-08-02
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon29/11/2022
Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 2022-11-29
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon24/03/2021
Confirmation statement made on 2021-01-28 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-01-28 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-01-28 with updates
dot icon18/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-01-28 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Second filing of the annual return made up to 2015-01-28
dot icon07/04/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon09/02/2016
Secretary's details changed for Leanne Tyner on 2015-02-14
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 2011-10-20
dot icon25/05/2011
Compulsory strike-off action has been discontinued
dot icon24/05/2011
First Gazette notice for compulsory strike-off
dot icon18/05/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/03/2009
Return made up to 28/01/09; full list of members
dot icon11/03/2009
Secretary's change of particulars / leanne haley / 30/01/2008
dot icon08/10/2008
Return made up to 28/01/08; full list of members
dot icon10/06/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/04/2007
Return made up to 28/01/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/10/2006
Registered office changed on 25/10/06 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR
dot icon02/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/03/2006
Return made up to 28/01/06; full list of members
dot icon10/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/02/2005
Return made up to 28/01/05; full list of members
dot icon29/01/2004
Return made up to 28/01/04; full list of members
dot icon12/07/2003
New director appointed
dot icon12/07/2003
New secretary appointed
dot icon05/06/2003
Director's particulars changed
dot icon05/06/2003
Secretary's particulars changed
dot icon25/02/2003
New secretary appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Ad 28/01/03--------- £ si 98@1=98 £ ic 2/100
dot icon25/02/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon25/02/2003
Registered office changed on 25/02/03 from: 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Registered office changed on 11/02/03 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon11/02/2003
Secretary resigned
dot icon28/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

36
2023
change arrow icon0 % *

* during past year

Cash in Bank

£37,865.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
23/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
54.95K
-
0.00
34.57K
-
2022
45
23.56K
-
0.00
-
-
2023
36
74.05K
-
0.00
37.87K
-
2023
36
74.05K
-
0.00
37.87K
-

Employees

2023

Employees

36 Descended-20 % *

Net Assets(GBP)

74.05K £Ascended214.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
28/01/2003 - 28/01/2003
9026
QA NOMINEES LIMITED
Nominee Director
28/01/2003 - 28/01/2003
8850
Haley, James John
Director
28/01/2003 - Present
2
Tyner, Leanne
Secretary
28/01/2003 - Present
-

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

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About COS REMOVALS (2003) LIMITED

COS REMOVALS (2003) LIMITED is an(a) Liquidation company incorporated on 28/01/2003 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of COS REMOVALS (2003) LIMITED?

toggle

COS REMOVALS (2003) LIMITED is currently Liquidation. It was registered on 28/01/2003 .

Where is COS REMOVALS (2003) LIMITED located?

toggle

COS REMOVALS (2003) LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does COS REMOVALS (2003) LIMITED do?

toggle

COS REMOVALS (2003) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COS REMOVALS (2003) LIMITED have?

toggle

COS REMOVALS (2003) LIMITED had 36 employees in 2023.

What is the latest filing for COS REMOVALS (2003) LIMITED?

toggle

The latest filing was on 14/11/2025: Appointment of a voluntary liquidator.