Advanced company searchLink opens in new window

COBHAM MANOR EQUESTRIAN CENTRE LIMITED

Company number 05765679

Filter by category

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)
30 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jun 2012 4.68 Liquidators' statement of receipts and payments to 17 April 2012
05 May 2011 4.20 Statement of affairs with form 4.19
05 May 2011 600 Appointment of a voluntary liquidator
05 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-18
28 Mar 2011 AD01 Registered office address changed from Cobham Manor Water Lane Thurnham Kent ME14 3LU on 28 March 2011
13 Aug 2010 AA Total exemption small company accounts made up to 30 April 2009
20 Apr 2010 AR01 Annual return made up to 3 April 2010 no member list
20 Apr 2010 CH01 Director's details changed for Mr Peter Sands on 1 October 2009
23 Nov 2009 AA Total exemption small company accounts made up to 30 April 2008
23 Nov 2009 AR01 Annual return made up to 3 April 2009 no member list
20 Nov 2009 AR01 Annual return made up to 3 April 2008 no member list
20 Nov 2009 AA Total exemption small company accounts made up to 30 April 2007
18 Aug 2009 287 Registered office changed on 18/08/2009 from water lane thurnham maidstone kent ME14 3LU
18 Aug 2009 288b Appointment Terminated Secretary chase bureau secretarial services LIMITED
18 Aug 2009 288a Secretary appointed peter sands
11 Mar 2009 287 Registered office changed on 11/03/2009 from chase bureau register office services LTD no 1 rotal terrace southend on sea essex SS1 1EA
17 Jan 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
03 May 2007 363a Annual return made up to 03/04/07
10 Mar 2007 288c Director's particulars changed
27 Apr 2006 288a New secretary appointed
27 Apr 2006 287 Registered office changed on 27/04/06 from: 47-49 green lane northwood middlesex HA6 3AE
27 Apr 2006 288a New director appointed