COCO'S MAIDENBOWER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Liquidators' statement of receipts and payments to 2024-08-21 |
14/05/2414 May 2024 | Appointment of a voluntary liquidator |
15/04/2415 April 2024 | Removal of liquidator by court order |
11/10/2311 October 2023 | Notice to Registrar of Companies of Notice of disclaimer |
02/10/232 October 2023 | Notice to Registrar of Companies of Notice of disclaimer |
02/09/232 September 2023 | Registered office address changed from Suite F Stowe House 1688 High Street Knowle Solihull B93 0LY England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-09-02 |
02/09/232 September 2023 | Statement of affairs |
02/09/232 September 2023 | Appointment of a voluntary liquidator |
02/09/232 September 2023 | Resolutions |
02/09/232 September 2023 | Resolutions |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
20/03/2320 March 2023 | Director's details changed for Mrs Maria Elizabeth Hoare on 2023-03-20 |
20/03/2320 March 2023 | Director's details changed for Mr Simon Gavin Hoare on 2023-03-20 |
30/09/2230 September 2022 | Termination of appointment of Christopher Neale Connors as a director on 2022-06-29 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Appointment of Christopher Neale Connors as a director on 2022-06-27 |
09/02/229 February 2022 | Termination of appointment of Private Company Registrars Limited as a secretary on 2022-02-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Satisfaction of charge 1 in full |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEALE CONNORS / 01/04/2020 |
03/04/203 April 2020 | PSC'S CHANGE OF PARTICULARS / CHRISTOPHER NEALE CONNORS / 01/04/2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/04/1727 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/06/1610 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
07/04/167 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/04/157 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/12/149 December 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/11/1427 November 2014 | 31/10/14 STATEMENT OF CAPITAL GBP 100 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/04/146 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEALE CONNORS / 18/10/2013 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/04/138 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/04/1223 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/04/116 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/05/106 May 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/04/0921 April 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/04/0810 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/04/0717 April 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: THE COURTYARD, BEEDING COURT SHOREHAM ROAD STEYNING WEST SUSSEX BN44 3TN |
08/02/078 February 2007 | SECRETARY'S PARTICULARS CHANGED |
27/07/0627 July 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 |
12/05/0612 May 2006 | NEW SECRETARY APPOINTED |
12/05/0612 May 2006 | NEW DIRECTOR APPOINTED |
12/05/0612 May 2006 | SECRETARY RESIGNED |
12/05/0612 May 2006 | DIRECTOR RESIGNED |
04/04/064 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COCO'S MAIDENBOWER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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