TOM COBLEIGH (TRADING) LIMITED

Company Documents

DateDescription
15/04/1915 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/01/1915 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

21/03/1821 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM WESTGATE BREWERY BURY ST EDMUNDS SUFFOLK IP33 1QT UNITED KINGDOM

View Document

06/02/176 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/176 February 2017 DECLARATION OF SOLVENCY

View Document

06/02/176 February 2017 SPECIAL RESOLUTION TO WIND UP

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

26/04/1626 April 2016 SECRETARY APPOINTED LINDSAY ANNE KESWICK

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM SUNRISE HOUSE NINTH AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 3JZ

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/15

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY BELL

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR DARYL KELLY

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANGFORD

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED KIRK DYSON DAVIS

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY HENRY JONES

View Document

03/11/153 November 2015 CURRSHO FROM 24/08/2016 TO 30/04/2016

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14

View Document

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13

View Document

03/09/133 September 2013 SECRETARY APPOINTED CLAIRE SUSAN STEWART

View Document

14/08/1314 August 2013 SECRETARY APPOINTED HENRY JONES

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN RUDD

View Document

21/05/1321 May 2013 COMPANY BUSINESS 28/09/2012

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12

View Document

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR DARYL ANTONY KELLY

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR JONATHAN ROBERT LANGFORD

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GODWIN-BRATT

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

28/09/1228 September 2012 SECRETARY APPOINTED SUSAN CLARE RUDD

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED ROBERT JAMES GODWIN-BRATT

View Document

05/05/125 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GALLAGHER / 04/05/2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED PATRICK JAMES GALLAGHER

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED LUCY JANE BELL

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED RUSSELL JOHN MARGERRISON

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED STEPHEN JOHN STONE

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM JUBILEE HOUSE, SECOND AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 2WF

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

17/03/1117 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

17/03/1017 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09

View Document

14/11/0914 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

21/04/0921 April 2009 SECRETARY APPOINTED CLAIRE SUSAN STEWART

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY KENDALL

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR GILES THORLEY

View Document

28/03/0828 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/06

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 107 STATION STREET BURTON UPON TRENT STAFFORDSHIORE DE14 1BZ

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 107 STATION STREET BURTON ON TRENT STAFFORDSHIRE DE14 1SZ

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/05

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 RETURN MADE UP TO 17/03/06; NO CHANGE OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/04

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/03

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 107 STATION STREET BURTON ON TRENT STAFFORDSHIRE DE14 1BZ

View Document

21/06/0321 June 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 24/08/03

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: SPENCER HOUSE CLIFTONVILLE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5BU

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 6 CONNAUGHT PLACE LONDON W2 2EZ

View Document

31/08/0031 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 EXEMPTION FROM APPOINTING AUDITORS 11/10/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 EXEMPTION FROM APPOINTING AUDITORS 11/10/99

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 S386 DISP APP AUDS 15/12/97

View Document

23/12/9723 December 1997 S252 DISP LAYING ACC 15/12/97

View Document

23/12/9723 December 1997 S366A DISP HOLDING AGM 15/12/97

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: PHOENIX HOUSE OAKTREE LANE MANSFIELD NOTTINGHAMSHIRE NG18 4LF

View Document

03/04/973 April 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

09/12/969 December 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

04/11/944 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM: PHOENIX HOUSE MANSFIELD ROAD SUTTON IN ASHFIELD

View Document

08/05/948 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS

View Document

09/04/949 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/949 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994 ADOPT MEM AND ARTS 08/03/94

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

20/05/9320 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9327 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

24/04/9324 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9321 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9222 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 ADOPT MEM AND ARTS 06/05/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 17/03/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: DUNSTON HOLE FARM DUNSTON ROAD NEWBOLD, CHESTERFIELD DERBYSHIRE S41 9RL

View Document

28/02/9228 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9228 February 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/12/91

View Document

13/02/9213 February 1992 NC INC ALREADY ADJUSTED 17/12/91

View Document

05/02/925 February 1992 COMPANY NAME CHANGED YORKCROFT LIMITED CERTIFICATE ISSUED ON 06/02/92

View Document

03/01/923 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/07/9124 July 1991 NEW SECRETARY APPOINTED

View Document

24/07/9124 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4A OHP

View Document

08/07/918 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/918 July 1991 ALTER MEM AND ARTS 27/06/91

View Document

22/03/9122 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information