C AND B 2018 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/09/194 September 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/06/2019:LIQ. CASE NO.1 |
13/07/1813 July 2018 | REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 29 COURTENAY ROAD KEYNSHAM BRISTOL BS31 1JU |
11/07/1811 July 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
11/07/1811 July 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
11/07/1811 July 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
06/02/186 February 2018 | COMPANY NAME CHANGED COCO & BO LTD CERTIFICATE ISSUED ON 06/02/18 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/12/1631 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS TAMSON JANE SCOTT / 31/12/2016 |
31/12/1631 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS TAMSON JANE SCOTT / 31/12/2016 |
31/12/1631 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS TAMSON JANE SCOTT / 31/12/2016 |
10/07/1610 July 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS TAMSON JANE SCOTT / 28/05/2010 |
11/06/0911 June 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
29/05/0929 May 2009 | DIRECTOR APPOINTED MS TAMSON JANE SCOTT |
29/05/0929 May 2009 | SECRETARY APPOINTED MS TAMSON JANE SCOTT |
28/05/0928 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/05/0928 May 2009 | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company