Advanced company searchLink opens in new window

MARK DEVIN COSEC LIMITED

Company number 06306377

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2021 DS01 Application to strike the company off the register
01 Jul 2021 TM01 Termination of appointment of Elizabeth Maria Devin as a director on 1 July 2021
30 Jun 2021 AA Micro company accounts made up to 5 April 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
01 Mar 2021 AA01 Current accounting period extended from 31 December 2020 to 5 April 2021
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 December 2019
30 Dec 2019 AD01 Registered office address changed from 1 Parsons Street Parsons Street Dudley West Midlands DY1 1JJ England to 1 Parsons Street Dudley West Midlands DY1 1JJ on 30 December 2019
30 Dec 2019 AD01 Registered office address changed from 1 Elgar House Symphony Court Birmingham B16 8AD to 1 Parsons Street Parsons Street Dudley West Midlands DY1 1JJ on 30 December 2019
03 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
08 Apr 2019 AA Micro company accounts made up to 31 December 2018
28 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
02 May 2018 AA Micro company accounts made up to 31 December 2017
28 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
27 Mar 2017 AA Micro company accounts made up to 31 December 2016
15 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 4
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
02 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest section 175 21/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 May 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 4
30 May 2014 SH08 Change of share class name or designation