COSI WALES LIMITED

Register to unlock more data on OkredoRegister

COSI WALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01958800

Incorporation date

14/11/1985

Size

Full

Contacts

Registered address

Registered address

Ewenny Road, Maesteg, Bridgend County Borough CF34 9TUCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1985)
dot icon25/11/2015
Restoration by order of the court
dot icon02/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon16/02/2012
Restoration by order of the court
dot icon20/11/2008
Final Gazette dissolved following liquidation
dot icon20/08/2008
Completion of winding up
dot icon03/07/2008
Order of court to wind up
dot icon21/03/2008
Order of court to wind up
dot icon29/08/2007
Registered office changed on 29/08/07 from: 12 plumtree court london EC4A 4HT
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon02/04/2007
Return made up to 17/03/07; full list of members
dot icon08/02/2007
Director's particulars changed
dot icon08/02/2007
Director's particulars changed
dot icon08/02/2007
Director's particulars changed
dot icon08/02/2007
Director's particulars changed
dot icon09/12/2006
New director appointed
dot icon26/09/2006
Full accounts made up to 2006-03-25
dot icon12/09/2006
Director's particulars changed
dot icon05/09/2006
Declaration of satisfaction of mortgage/charge
dot icon05/09/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
New secretary appointed
dot icon26/06/2006
New director appointed
dot icon26/06/2006
Secretary resigned;director resigned
dot icon17/03/2006
Return made up to 17/03/06; full list of members
dot icon28/02/2006
Particulars of mortgage/charge
dot icon09/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Director resigned
dot icon02/02/2006
Director resigned
dot icon22/09/2005
Full accounts made up to 2005-03-31
dot icon21/07/2005
Return made up to 17/03/05; full list of members
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
New secretary appointed;new director appointed
dot icon21/10/2004
Full accounts made up to 2004-03-31
dot icon14/05/2004
Full accounts made up to 2003-03-31
dot icon26/03/2004
Return made up to 17/03/04; full list of members
dot icon05/03/2004
New director appointed
dot icon10/02/2004
Secretary resigned;director resigned
dot icon10/02/2004
New secretary appointed
dot icon06/02/2004
Full accounts made up to 2002-03-31
dot icon04/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon21/08/2003
Return made up to 17/03/03; full list of members
dot icon09/07/2003
New secretary appointed
dot icon09/07/2003
Secretary resigned;director resigned
dot icon09/07/2003
Location of register of members
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon26/01/2003
Auditor's resignation
dot icon25/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon23/07/2002
Return made up to 06/06/02; full list of members
dot icon08/07/2002
Director's particulars changed
dot icon28/05/2002
Registered office changed on 28/05/02 from: po box 1 ewenny road maesteg mid glam CF34 9TU
dot icon28/05/2002
Return made up to 17/03/02; full list of members
dot icon15/04/2002
Certificate of change of name
dot icon02/11/2001
Particulars of mortgage/charge
dot icon19/10/2001
Resolutions
dot icon19/10/2001
Resolutions
dot icon19/10/2001
Declaration of assistance for shares acquisition
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon17/08/2001
Declaration of satisfaction of mortgage/charge
dot icon10/08/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon07/08/2001
Director resigned
dot icon07/08/2001
Auditor's resignation
dot icon06/08/2001
Secretary resigned;director resigned
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
New secretary appointed;new director appointed
dot icon06/08/2001
New director appointed
dot icon30/07/2001
Memorandum and Articles of Association
dot icon23/07/2001
Certificate of change of name
dot icon20/04/2001
Return made up to 17/03/01; full list of members
dot icon08/12/2000
Director resigned
dot icon08/12/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon25/07/2000
Director resigned
dot icon10/07/2000
New secretary appointed
dot icon03/04/2000
Return made up to 17/03/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
Return made up to 17/03/99; full list of members
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Secretary resigned;director resigned
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Director resigned
dot icon15/03/1999
New director appointed
dot icon15/03/1999
New director appointed
dot icon15/03/1999
New director appointed
dot icon19/01/1999
Secretary's particulars changed
dot icon13/08/1998
Full accounts made up to 1997-12-31
dot icon04/08/1998
Location of register of members
dot icon18/04/1998
Return made up to 17/03/98; full list of members
dot icon25/11/1997
Full accounts made up to 1996-12-31
dot icon03/04/1997
Return made up to 17/03/97; no change of members
dot icon29/11/1996
Director resigned
dot icon29/11/1996
New director appointed
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon21/04/1996
Return made up to 17/03/96; no change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
New director appointed
dot icon12/05/1995
Director resigned;new director appointed
dot icon12/05/1995
Director resigned
dot icon13/04/1995
Return made up to 17/03/95; full list of members
dot icon16/03/1995
Particulars of mortgage/charge
dot icon14/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon08/05/1994
New director appointed
dot icon08/05/1994
New director appointed
dot icon08/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1994
Return made up to 17/03/94; change of members
dot icon14/02/1994
Ad 28/01/94--------- £ si 12656000@1=12656000 £ ic 7600100/20256100
dot icon14/02/1994
Resolutions
dot icon14/02/1994
£ nc 7600100/20256100 20/01/94
dot icon14/02/1994
Memorandum and Articles of Association
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon08/04/1993
Return made up to 17/03/93; change of members
dot icon05/02/1993
Full accounts made up to 1991-12-31
dot icon12/01/1993
Resolutions
dot icon12/01/1993
Resolutions
dot icon12/01/1993
Resolutions
dot icon12/01/1993
Director resigned
dot icon12/01/1993
Secretary resigned;new secretary appointed
dot icon26/11/1992
Memorandum and Articles of Association
dot icon29/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon01/10/1992
Location of register of members
dot icon27/08/1992
New director appointed
dot icon05/08/1992
Director resigned;new director appointed
dot icon18/06/1992
Return made up to 17/03/92; full list of members
dot icon05/05/1992
Location of register of members
dot icon17/12/1991
Full accounts made up to 1990-12-31
dot icon11/10/1991
Delivery ext'd 3 mth 31/12/90
dot icon09/08/1991
Return made up to 17/03/91; full list of members
dot icon22/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1991
New secretary appointed;new director appointed
dot icon02/06/1991
Director resigned
dot icon13/03/1991
Secretary resigned;director resigned
dot icon14/01/1991
Return made up to 29/10/90; full list of members
dot icon03/12/1990
Full accounts made up to 1989-12-31
dot icon26/11/1990
Director resigned
dot icon26/11/1990
Director resigned
dot icon16/07/1990
Ad 01/12/89--------- £ si 7600000@1=7600000 £ ic 100/7600100
dot icon27/06/1990
Resolutions
dot icon27/06/1990
£ nc 100/7600100 01/12/89
dot icon30/01/1990
Full accounts made up to 1988-12-31
dot icon20/10/1989
Delivery of annual acc. Ext. By 3 mths to 31/12/88
dot icon19/10/1989
Return made up to 17/03/89; full list of members
dot icon26/09/1989
Secretary resigned;new secretary appointed
dot icon20/07/1989
Resolutions
dot icon17/03/1989
Full accounts made up to 1987-12-31
dot icon18/01/1989
Location of register of members
dot icon14/12/1988
Registered office changed on 14/12/88 from: 86 brook street london W1Y 2BA
dot icon03/11/1988
Delivery of annual acc. Ext. By 3 mths to 31/12/87
dot icon31/08/1988
Return made up to 15/07/88; full list of members
dot icon21/06/1988
Full accounts made up to 1986-12-31
dot icon09/06/1988
Secretary resigned
dot icon12/05/1987
Return made up to 12/05/87; full list of members
dot icon21/10/1986
Registered office changed on 21/10/86 from: 28 lincoln's inn fields london WC2A 3HH
dot icon15/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/05/1986
Accounting reference date notified as 31/12
dot icon13/01/1986
Certificate of change of name
dot icon26/11/1985
Certificate of change of name
dot icon14/11/1985
Miscellaneous
dot icon14/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2006
dot iconNext confirmation date
17/03/2017
dot iconLast change occurred
25/03/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/03/2006
dot iconNext account date
31/03/2007
dot iconNext due on
31/01/2008
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSI WALES LIMITED

COSI WALES LIMITED is an(a) Active company incorporated on 14/11/1985 with the registered office located at Ewenny Road, Maesteg, Bridgend County Borough CF34 9TU. 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 COSI WALES LIMITED?

toggle

COSI WALES LIMITED is currently Active. It was registered on 14/11/1985 and dissolved on 02/10/2012.

Where is COSI WALES LIMITED located?

toggle

COSI WALES LIMITED is registered at Ewenny Road, Maesteg, Bridgend County Borough CF34 9TU.

What does COSI WALES LIMITED do?

toggle

COSI WALES LIMITED operates in the Manufacture of perfumes and toilet preparations (24.52 - SIC 2003) sector.

What is the latest filing for COSI WALES LIMITED?

toggle

The latest filing was on 25/11/2015: Restoration by order of the court.