COBBLE FOLD BUILDERS LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/125 January 2012 APPLICATION FOR STRIKING-OFF

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1128 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE SISSONS / 01/02/2010

View Document

02/02/102 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

19/03/0919 March 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0515 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/0421 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: G OFFICE CHANGED 10/01/01 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/007 December 2000 Incorporation

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