COSL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

COSL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01397936

Incorporation date

06/11/1978

Size

Small

Contacts

Registered address

Registered address

26-28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1986)
dot icon30/12/2013
Final Gazette dissolved following liquidation
dot icon30/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2013
Liquidators' statement of receipts and payments to 2013-04-27
dot icon02/07/2012
Liquidators' statement of receipts and payments to 2012-04-27
dot icon28/04/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/04/2011
Registered office address changed from The Mitre Building Civic Industrial Estate Whitchurch Shropshire SY13 1TT on 2011-04-07
dot icon08/03/2011
Result of meeting of creditors
dot icon03/03/2011
Result of meeting of creditors
dot icon18/02/2011
Statement of affairs with form 2.14B
dot icon31/12/2010
Certificate of change of name
dot icon31/12/2010
Change of name notice
dot icon23/12/2010
Appointment of an administrator
dot icon12/05/2010
Accounts for a small company made up to 2009-12-31
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 14
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 13
dot icon25/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon25/01/2010
Director's details changed for John Anthony Butler on 2009-10-02
dot icon25/01/2010
Director's details changed for Roger Alan Mark Belham on 2009-10-02
dot icon25/01/2010
Director's details changed for Stanley Charles Barry on 2009-10-02
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon24/02/2009
Appointment Terminate, Director And Secretary David Ray Williams Logged Form
dot icon09/01/2009
Return made up to 11/12/08; full list of members
dot icon27/10/2008
Accounts for a small company made up to 2007-12-31
dot icon15/01/2008
Return made up to 11/12/07; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon16/01/2007
Return made up to 11/12/06; full list of members
dot icon12/01/2007
Director resigned
dot icon22/08/2006
Declaration of assistance for shares acquisition
dot icon22/08/2006
Resolutions
dot icon26/07/2006
Accounts for a small company made up to 2005-12-31
dot icon06/01/2006
Return made up to 11/12/05; full list of members
dot icon06/01/2006
Secretary's particulars changed;director's particulars changed
dot icon18/10/2005
Accounts for a small company made up to 2004-12-31
dot icon17/06/2005
Director resigned
dot icon10/01/2005
Return made up to 11/12/04; full list of members
dot icon06/01/2005
Registered office changed on 06/01/05 from: highgate centre liverpool road whitchurch salop SY13 1SW
dot icon03/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon23/08/2004
New director appointed
dot icon26/06/2004
Particulars of mortgage/charge
dot icon25/06/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon29/01/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon15/01/2004
Return made up to 11/12/03; full list of members
dot icon15/01/2004
Secretary's particulars changed;director's particulars changed
dot icon03/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon23/12/2002
Director resigned
dot icon20/12/2002
Return made up to 11/12/02; full list of members
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Location of debenture register address changed
dot icon10/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Declaration of assistance for shares acquisition
dot icon10/12/2002
Resolutions
dot icon10/12/2002
Resolutions
dot icon10/12/2002
Resolutions
dot icon27/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon24/10/2002
New director appointed
dot icon04/12/2001
Return made up to 11/12/01; full list of members
dot icon25/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon14/12/2000
Return made up to 11/12/00; full list of members
dot icon14/12/2000
Director's particulars changed
dot icon14/12/2000
Registered office changed on 14/12/00
dot icon19/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon01/08/2000
Director resigned
dot icon07/01/2000
Return made up to 11/12/99; full list of members
dot icon07/01/2000
Registered office changed on 07/01/00
dot icon07/01/2000
Location of debenture register address changed
dot icon18/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon15/04/1999
Declaration of satisfaction of mortgage/charge
dot icon10/04/1999
Declaration of satisfaction of mortgage/charge
dot icon30/11/1998
Return made up to 11/12/98; full list of members
dot icon23/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon18/06/1998
Auditor's resignation
dot icon29/12/1997
Return made up to 11/12/97; no change of members
dot icon23/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon08/01/1997
New director appointed
dot icon24/12/1996
Return made up to 11/12/96; full list of members
dot icon04/12/1996
Ad 19/11/96--------- £ si 240000@1=240000 £ ic 100000/340000
dot icon04/12/1996
Resolutions
dot icon04/12/1996
Resolutions
dot icon04/12/1996
£ nc 100000/340000 19/11/96
dot icon10/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon03/06/1996
Declaration of satisfaction of mortgage/charge
dot icon03/06/1996
Declaration of satisfaction of mortgage/charge
dot icon28/04/1996
Director resigned
dot icon25/04/1996
Director's particulars changed
dot icon19/04/1996
Particulars of mortgage/charge
dot icon18/04/1996
Particulars of mortgage/charge
dot icon05/12/1995
Return made up to 11/12/95; full list of members
dot icon10/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon17/03/1995
Declaration of satisfaction of mortgage/charge
dot icon17/03/1995
Declaration of satisfaction of mortgage/charge
dot icon04/03/1995
Particulars of mortgage/charge
dot icon04/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 11/12/94; no change of members
dot icon21/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon08/12/1993
Return made up to 11/12/93; full list of members
dot icon27/09/1993
Accounts for a medium company made up to 1992-12-31
dot icon21/07/1993
Declaration of satisfaction of mortgage/charge
dot icon20/07/1993
Director resigned
dot icon20/07/1993
Director resigned
dot icon14/07/1993
Particulars of mortgage/charge
dot icon25/02/1993
Secretary resigned;new secretary appointed
dot icon08/12/1992
Return made up to 11/12/92; no change of members
dot icon29/09/1992
Director resigned
dot icon28/09/1992
Accounts for a medium company made up to 1991-12-31
dot icon09/01/1992
Return made up to 11/12/91; full list of members
dot icon04/12/1991
Director resigned
dot icon04/12/1991
Director resigned
dot icon27/11/1991
Ad 31/10/91--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon26/11/1991
Director resigned;new director appointed
dot icon26/11/1991
Director resigned;new director appointed
dot icon26/11/1991
Nc inc already adjusted 31/10/91
dot icon26/11/1991
Resolutions
dot icon26/11/1991
Resolutions
dot icon23/11/1991
Particulars of mortgage/charge
dot icon23/11/1991
Particulars of mortgage/charge
dot icon21/11/1991
New director appointed
dot icon21/11/1991
New director appointed
dot icon19/11/1991
Particulars of mortgage/charge
dot icon19/11/1991
Registered office changed on 19/11/91 from: hemingford house glebe road huntingdon cambridgeshire. PE18 7DX
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon10/09/1991
Return made up to 01/08/91; no change of members
dot icon04/09/1991
Director resigned
dot icon22/08/1991
Registered office changed on 22/08/91 from: anderson house, ermine business park, huntingdon, cambridgeshire,PE18 0EY.
dot icon02/06/1991
Director resigned
dot icon02/06/1991
New director appointed
dot icon12/03/1991
Registered office changed on 12/03/91 from: stukeley works stukeley road industrial estate huntingdon cambridgeshire PE18 6HH
dot icon25/02/1991
New director appointed
dot icon25/02/1991
New director appointed
dot icon09/01/1991
Full accounts made up to 1989-12-31
dot icon09/01/1991
Return made up to 11/12/90; full list of members
dot icon02/01/1991
New director appointed
dot icon27/06/1990
Full accounts made up to 1988-12-31
dot icon04/06/1990
Director resigned;new director appointed
dot icon29/01/1990
New director appointed
dot icon19/12/1989
Declaration of satisfaction of mortgage/charge
dot icon14/11/1989
Return made up to 18/10/89; no change of members
dot icon27/09/1989
Particulars of mortgage/charge
dot icon26/07/1989
Director resigned
dot icon09/03/1989
New director appointed
dot icon06/02/1989
Full accounts made up to 1987-12-31
dot icon19/08/1988
Director resigned
dot icon18/04/1988
Secretary resigned;new secretary appointed
dot icon01/07/1987
Accounts for a small company made up to 1986-12-31
dot icon01/07/1987
Return made up to 11/03/87; full list of members
dot icon23/05/1987
New director appointed
dot icon14/05/1987
Accounting reference date shortened from 30/04 to 31/12
dot icon08/05/1987
Registered office changed on 08/05/87 from: highgate centre liverpool road whitchurch shropshire SY13 1SW
dot icon25/11/1986
Accounts for a small company made up to 1986-04-30
dot icon11/10/1986
Return made up to 25/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David Ray
Secretary
08/02/1993 - 16/02/2009
2
Middleton, Ian Arthur
Director
17/08/2004 - 06/06/2005
4
Butler, John Anthony
Director
12/01/2004 - Present
3
Belham, Roger Alan Mark
Director
21/06/1994 - Present
9
Partington, Anne
Director
03/04/1996 - 05/12/2002
-

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 COSL REALISATIONS LIMITED

COSL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 06/11/1978 with the registered office located at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL. 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 COSL REALISATIONS LIMITED?

toggle

COSL REALISATIONS LIMITED is currently Dissolved. It was registered on 06/11/1978 and dissolved on 30/12/2013.

Where is COSL REALISATIONS LIMITED located?

toggle

COSL REALISATIONS LIMITED is registered at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does COSL REALISATIONS LIMITED do?

toggle

COSL REALISATIONS LIMITED operates in the Saw milling and planing of wood, impregnation of wood (20.10 - SIC 2003) sector.

What is the latest filing for COSL REALISATIONS LIMITED?

toggle

The latest filing was on 30/12/2013: Final Gazette dissolved following liquidation.