Advanced company searchLink opens in new window

COSBY HOLDINGS LIMITED

Company number 07493080

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)
06 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 20 January 2023
31 Jan 2022 AD01 Registered office address changed from Apartment 144 Boardwalk Place London E14 5SG England to 126 New Walk Leicester LE1 7JA on 31 January 2022
31 Jan 2022 LIQ02 Statement of affairs
31 Jan 2022 600 Appointment of a voluntary liquidator
31 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-21
17 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
29 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
28 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 July 2019
22 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with updates
15 Aug 2017 AA Micro company accounts made up to 31 January 2017
28 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
03 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
09 Dec 2016 AP01 Appointment of Mr Tony Lawrence Thomas Mccann as a director on 8 December 2016
08 Dec 2016 AD01 Registered office address changed from Unit 31 Harmill Industrial Estate Leighton Buzzard LU7 4FF to Apartment 144 Boardwalk Place London E14 5SG on 8 December 2016
08 Dec 2016 TM02 Termination of appointment of Geoff Lockwood as a secretary on 8 December 2016
08 Dec 2016 AP03 Appointment of Mr Tony Lawrence Thomas Mccann as a secretary on 8 December 2016