COBS R US LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Termination of appointment of Jordan Charles Childerley as a director on 2023-07-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-07-31

View Document

21/07/2321 July 2023 Registered office address changed from 2 Eyre Street Clay Cross Chesterfield Derbyshire S45 9NS to 63 Houfton Road Bolsover Chesterfield Derbyshire S44 6RP on 2023-07-21

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/02/2227 February 2022 Appointment of Mr Jordan Charles Childerley as a director on 2022-02-27

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY CHILDERLEY / 01/09/2015

View Document

02/10/152 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/06/156 June 2015 REGISTERED OFFICE CHANGED ON 06/06/2015 FROM C/O ACCOUNTING SOLUTIONS (WARSOP) LTD 15 SHERWOOD STREET WARSOP MANSFIELD NOTTINGHAMSHIRE NG20 0JP

View Document

06/10/146 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/01/1422 January 2014 PREVSHO FROM 30/09/2013 TO 31/07/2013

View Document

28/10/1328 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR LEE CHILDERLEY

View Document

19/09/1219 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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