COSTEL DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/05/2212 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

12/01/2212 January 2022 Appointment of a voluntary liquidator

View Document

30/12/2130 December 2021 Removal of liquidator by court order

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Appointment of a voluntary liquidator

View Document

27/07/2127 July 2021 Registered office address changed from 12 Fremantle Road High Wycombe HP13 7PQ England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2021-07-27

View Document

27/07/2127 July 2021 Statement of affairs

View Document

27/07/2127 July 2021 Resolutions

View Document

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

14/06/1914 June 2019 DISS REQUEST WITHDRAWN

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 56 ARNISON AVENUE HIGH WYCOMBE HP13 6DB ENGLAND

View Document

09/03/199 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 APPLICATION FOR STRIKING-OFF

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 43 WHITELANDS AVENUE CHORLEYWOOD RICKMANSWORTH WD3 5RE ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM TEMPUS COURT BELLFIELD ROAD HIGH WYCOMBE BUCKS HP13 5HA ENGLAND

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/10/158 October 2015 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