Advanced company searchLink opens in new window

COSALT INDUSTRIAL SERVICES LIMITED

Company number 03626041

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)
05 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2013 TM01 Termination of appointment of Trevor Martin Sands as a director on 1 April 2013
08 Apr 2013 TM01 Termination of appointment of Denise Brenda Robinson as a director on 1 April 2013
08 Apr 2013 TM02 Termination of appointment of Denise Brenda Robinson as a secretary on 1 April 2013
11 Feb 2013 AA Full accounts 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
30 Apr 2012 TM01 Termination of appointment of Dolores Anne Douglas as a director on 30 April 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 100
02 Nov 2011 AP01 Appointment of Mr Trevor Martin Sands as a director on 27 October 2011
01 Nov 2011 TM01 Termination of appointment of Mark Timothy Lejman as a director on 26 October 2011
04 Oct 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
03 Oct 2011 AP01 Appointment of Ms Dolores Anne Douglas as a director on 30 September 2011
03 Oct 2011 AP01 Appointment of Mrs Denise Brenda Robinson as a director on 30 September 2011
03 Oct 2011 TM01 Termination of appointment of Neil Richard Carrick as a director on 30 September 2011
07 Sep 2011 AA Accounts for a dormant company made up to 31 October 2010
16 Jun 2011 AP01 Appointment of Mr Mark Timothy Lejman as a director
23 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
07 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into facilities agreement 29/11/2010
05 Aug 2010 AA Full accounts made up to 1 November 2009
12 May 2010 AD01 Registered office address changed from Fish Dock Road Grimsby South Humberside 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 CH03 Secretary's details changed for Mrs Denise Brenda Robinson on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Mr Neil Richard Carrick on 12 April 2010
26 Aug 2009 AA Full accounts made up to 26 October 2008