- Company Overview for THE COBDEN CLUB LIMITED (03007217)
- Filing history for THE COBDEN CLUB LIMITED (03007217)
- People for THE COBDEN CLUB LIMITED (03007217)
- Charges for THE COBDEN CLUB LIMITED (03007217)
- Insolvency for THE COBDEN CLUB LIMITED (03007217)
- More for THE COBDEN CLUB LIMITED (03007217)
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) |
---|---|---|---|
17 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2015 | |
11 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2014 | |
29 Jul 2013 | 4.70 | Declaration of solvency | |
29 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2013 | AR01 |
Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-06-25
|
|
25 Jun 2013 | TM01 | Termination of appointment of Lesley Whomersley as a director | |
21 Jun 2013 | AD01 | Registered office address changed from 170-172 Kensal Road London W10 5BN on 21 June 2013 | |
21 Jun 2013 | TM01 | Termination of appointment of Lesley Whomersley as a director | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
18 Jul 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 29 February 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 Feb 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
04 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
03 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Lesley Karen Whomersley on 9 January 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Michael Keith Whitaker on 9 January 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Robert Greg Feldmann on 9 January 2010 | |
02 Feb 2010 | AA | Accounts for a small company made up to 31 December 2008 |