Advanced company searchLink opens in new window

COSALT:BALLYCLARE LIMITED

Company number 01012824

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 May 2014 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
31 Oct 2013 600 Appointment of a voluntary liquidator
31 Oct 2013 4.40 Notice of ceasing to act as a voluntary liquidator
11 Apr 2013 600 Appointment of a voluntary liquidator
11 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Apr 2013 AD01 Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 10 April 2013
10 Apr 2013 4.20 Statement of affairs with form 4.19
11 Mar 2013 TM01 Termination of appointment of James Graham as a director
22 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Sep 2012 AD01 Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 4 September 2012
23 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-03-23
  • GBP 1,000
13 Dec 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
03 Oct 2011 AP01 Appointment of Mrs Denise Brenda Robinson as a director
03 Oct 2011 TM01 Termination of appointment of Neil Carrick as a director
29 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
16 Jun 2011 TM01 Termination of appointment of Andrew Richards as a director
16 Jun 2011 TM01 Termination of appointment of Susan Else as a director
23 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
18 Aug 2010 AA Accounts for a dormant company made up to 1 November 2009
12 May 2010 AD01 Registered office address changed from Cosalt Building, Fish Dock Road, Grimsby, N.E. Lincolnshire DN31 3NW on 12 May 2010
12 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for James Robert Graham on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Mr Carlton Greener on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Peter Edward Dawson on 12 April 2010