THE COWSHED (BRISTOL) LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/08/241 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-09-23

View Document

29/08/2329 August 2023 Removal of liquidator by court order

View Document

05/07/235 July 2023 Appointment of a voluntary liquidator

View Document

13/04/2313 April 2023 Registered office address changed from Third Floor, 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-13

View Document

29/11/2129 November 2021 Liquidators' statement of receipts and payments to 2021-09-23

View Document

04/12/194 December 2019 17/10/19 STATEMENT OF CAPITAL GBP 109.14

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/08/2018

View Document

24/08/1824 August 2018 17/08/18 STATEMENT OF CAPITAL GBP 110.14

View Document

14/08/1814 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 18/04/18 STATEMENT OF CAPITAL GBP 110.14

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILES DENTON / 01/08/2017

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/06/176 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/1620 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 116.14

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILES DENTON / 28/10/2016

View Document

06/12/166 December 2016 STATEMENT BY DIRECTORS

View Document

06/12/166 December 2016 SHARE PREMIUM ACCOUNT BE REDUCED 21/10/2016

View Document

06/12/166 December 2016 SOLVENCY STATEMENT DATED 18/10/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/08/1526 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILES DENTON / 01/06/2015

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 9 PORTLAND SQUARE BRISTOL BS2 8ST

View Document

02/09/142 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 26/07/14 STATEMENT OF CAPITAL GBP 116.14

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/07/1410 July 2014 ADOPT ARTICLES 18/02/2014

View Document

06/03/146 March 2014 18/02/14 STATEMENT OF CAPITAL GBP 114.14

View Document

28/02/1428 February 2014 17/02/14 STATEMENT OF CAPITAL GBP 113

View Document

28/02/1428 February 2014 SUB-DIVISION 18/02/14

View Document

28/02/1428 February 2014 ADOPT ARTICLES 18/02/2014

View Document

28/02/1428 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1428 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1428 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1428 February 2014 11/12/13 STATEMENT OF CAPITAL GBP 110

View Document

22/08/1322 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/06/1322 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069930000001

View Document

19/04/1319 April 2013 14/02/13 STATEMENT OF CAPITAL GBP 105

View Document

04/10/124 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 03/10/11 STATEMENT OF CAPITAL GBP 100

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA WALSH

View Document

04/01/124 January 2012 Annual return made up to 17 August 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILES DENTON / 15/08/2011

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 5 NORTHCOTE ROAD CLIFTON BRISTOL BS8 3HB

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 PREVEXT FROM 31/08/2010 TO 31/10/2010

View Document

02/11/102 November 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILES DENTON / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA WALSH / 01/10/2009

View Document

17/08/0917 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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