Advanced company searchLink opens in new window

COTMAN LIMITED

Company number 06436844

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2013 DS01 Application to strike the company off the register
18 Jun 2013 AA Total exemption full accounts made up to 30 November 2012
13 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
Statement of capital on 2012-12-13
  • GBP 1,000
26 Apr 2012 AA Total exemption full accounts made up to 30 November 2011
12 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
01 Apr 2011 AA Total exemption full accounts made up to 30 November 2010
17 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
12 Nov 2010 AA Total exemption full accounts made up to 30 November 2009
25 Jan 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
16 Dec 2009 TM02 Termination of appointment of Cornhill Services Limited as a secretary
16 Dec 2009 AD01 Registered office address changed from 6th Floor 52/54 Gracechurch Street London EC3V 0EH on 16 December 2009
16 Dec 2009 AP04 Appointment of Newchain Limited as a secretary
21 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
27 Nov 2008 363a Return made up to 26/11/08; full list of members
10 Mar 2008 288a Director appointed damian james calderbank
21 Dec 2007 88(2)R Ad 26/11/07--------- £ si 999@1=999 £ ic 1/1000
21 Dec 2007 288b Director resigned
26 Nov 2007 NEWINC Incorporation