Advanced company searchLink opens in new window

COJECTIVE LTD

Company number 06683698

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2015 DS01 Application to strike the company off the register
21 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
23 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Oct 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
15 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
15 Sep 2010 CH04 Secretary's details changed for Dorset Registrars Ltd on 1 October 2009
15 Sep 2010 CH01 Director's details changed for Christopher Mark Mitchell on 1 October 2009
26 May 2010 AA Total exemption small company accounts made up to 30 November 2009
28 Sep 2009 363a Return made up to 28/08/09; full list of members
18 Sep 2009 225 Accounting reference date extended from 31/08/2009 to 30/11/2009
09 Sep 2008 288a Director appointed christopher mark mitchell
03 Sep 2008 288a Secretary appointed dorset registrars LTD
29 Aug 2008 288b Appointment terminated director yomtov jacobs
28 Aug 2008 NEWINC Incorporation