Advanced company searchLink opens in new window

COKAYNE ASSOCIATES LIMITED

Company number 08346899

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)
03 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 26 March 2022
07 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 26 March 2021
15 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 March 2020
30 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 26 March 2019
18 Apr 2018 AD01 Registered office address changed from 1 Park View Rake Road Liss Hampshire GU33 7EF to The Union Building 5th Floor 51-59 Rose Lane Norwich NR1 1BY on 18 April 2018
10 Apr 2018 LIQ02 Statement of affairs
10 Apr 2018 600 Appointment of a voluntary liquidator
10 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-27
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2017 AA Total exemption small company accounts made up to 31 January 2016
17 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
23 Dec 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Feb 2015 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
04 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)