Advanced company searchLink opens in new window

THE COBDEN CLUB LIMITED

Company number 03007217

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)
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
  • LRESSP ‐ Special resolution to wind up on 2013-07-16
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
  • GBP 680,500
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