COGS - COMMUNITIES AND ORGANISATIONS: GROWTH AND SUPPORT LTD
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
17/05/2317 May 2023 | Application to strike the company off the register |
26/04/2326 April 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/05/2127 May 2021 | 31/03/21 UNAUDITED ABRIDGED |
24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/11/185 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/08/135 August 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAWTIN |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/06/116 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM MILLENNIUM HOUSE 30 JUNCTION ROAD SHEFFIELD SOUTH YORKSHIRE S11 8XB UK |
19/07/1019 July 2010 | APPOINTMENT TERMINATED, DIRECTOR AMANDA WILSON |
19/07/1019 July 2010 | DIRECTOR APPOINTED MR JOHN MURRAY HAWTIN |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE WILSON / 24/05/2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL HERRMANN / 24/05/2010 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/07/0810 July 2008 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 235A LONDON ROAD SHEFFIELD SOUTH YORKSHIRE S2 4NF |
28/05/0828 May 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | NEW DIRECTOR APPOINTED |
16/04/0716 April 2007 | NEW SECRETARY APPOINTED |
13/04/0713 April 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/06/061 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
25/08/0425 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
02/06/042 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
26/09/0326 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
02/06/032 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
27/09/0227 September 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
31/05/0231 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/0230 May 2002 | COMPANY NAME CHANGED COGS - COMMUNITIES AND ORGANISTA IONS: GROWTH AND SUPPORT LTD CERTIFICATE ISSUED ON 30/05/02 |
27/05/0227 May 2002 | DIRECTOR RESIGNED |
27/05/0227 May 2002 | SECRETARY RESIGNED |
24/05/0224 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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