COSALT PUBLIC LIMITED COMPANY
Status | DISSOLVED |
Company No. | 00019628 |
Category | Private Limited Company |
Incorporated | 28 Mar 1884 |
Age | 140 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 6 months, 10 days |
SUMMARY
COSALT PUBLIC LIMITED COMPANY is an dissolved private limited company with number 00019628. It was incorporated 140 years, 23 days ago, on 28 March 1884 and it was dissolved 6 months, 10 days ago, on 10 October 2023. The company address is 7 Savoy Court, London, WC2R 0EX.
Company Fillings
Change registered office address company with date old address new address
Date: 07 Jan 2023
Action Date: 07 Jan 2023
Category: Address
Type: AD01
New address: 7 Savoy Court London WC2R 0EX
Change date: 2023-01-07
Old address: 33 Wellington Street Leeds West Yorkshire LS1 4JP
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Restoration order of court
Date: 07 Oct 2016
Category: Restoration
Type: AC92
Documents
Liquidation in administration progress report with brought down date
Date: 23 Feb 2015
Action Date: 12 Feb 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-02-12
Documents
Liquidation in administration progress report with brought down date
Date: 23 Feb 2015
Action Date: 12 Feb 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-02-12
Documents
Liquidation in administration move to dissolution with case end date
Date: 23 Feb 2015
Action Date: 12 Feb 2015
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2015-02-12
Documents
Liquidation in administration progress report with brought down date
Date: 19 Aug 2014
Action Date: 25 Jul 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-07-25
Documents
Liquidation in administration progress report with brought down date
Date: 19 Aug 2014
Action Date: 25 Jul 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-07-25
Documents
Liquidation in administration extension of period
Date: 19 Aug 2014
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration extension of period
Date: 11 Feb 2014
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 07 Feb 2014
Action Date: 27 Jan 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-01-27
Documents
Liquidation in administration progress report with brought down date
Date: 19 Sep 2013
Action Date: 14 Aug 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-08-14
Documents
Liquidation administration notice deemed approval of proposals
Date: 23 Apr 2013
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation administration notice deemed approval of proposals
Date: 23 Apr 2013
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 10 Apr 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 08 Apr 2013
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Termination secretary company with name termination date
Date: 08 Mar 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-02-28
Officer name: Denise Brenda Robinson
Documents
Change registered office address company with date old address
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Address
Type: AD01
Old address: , Suite 9 the Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, DN37 9TT, United Kingdom
Change date: 2013-03-05
Documents
Liquidation in administration appointment of administrator
Date: 26 Feb 2013
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date no member list
Date: 14 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Legacy
Date: 22 Jan 2013
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27
Documents
Legacy
Date: 11 Jan 2013
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 28
Documents
Legacy
Date: 11 Jan 2013
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22
Documents
Legacy
Date: 11 Jan 2013
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23
Documents
Change registered office address company with date old address
Date: 03 Sep 2012
Action Date: 03 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-03
Old address: , Origin 4 Origin Way, Europarc, Grimsby, South Humberside, DN37 9TZ, United Kingdom
Documents
Resolution
Date: 05 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 20 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Change sail address company with old address
Date: 20 Feb 2012
Category: Address
Type: AD02
Old address: C/O Computershare PO Box 82 the Pavillions Bridgewater Road Bristol BS99 7NH United Kingdom
Documents
Termination director company with name termination date
Date: 13 Jan 2012
Action Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Alistair White
Termination date: 2012-01-09
Documents
Termination director company with name termination date
Date: 13 Jan 2012
Action Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yarom Ophir
Termination date: 2012-01-09
Documents
Termination director company with name termination date
Date: 13 Jan 2012
Action Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-01-09
Officer name: John Kenneth Murray
Documents
Appoint person director company with name date
Date: 02 Nov 2011
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-10-27
Officer name: Mr Trevor Martin Sands
Documents
Termination director company with name termination date
Date: 01 Nov 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Timothy Lejman
Termination date: 2011-10-26
Documents
Termination director company with name termination date
Date: 03 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Richard Carrick
Termination date: 2011-09-30
Documents
Resolution
Date: 28 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Denise Brenda Robinson
Documents
Termination secretary company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Carrick
Documents
Accounts with accounts type group
Date: 14 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Reynolds
Documents
Annual return company with made up date bulk list shareholders
Date: 05 Apr 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Change account reference date company previous extended
Date: 04 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-10-31
Documents
Termination director company with name
Date: 09 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Gilbert
Documents
Appoint person director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Kenneth Murray
Documents
Termination director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Calum Melville
Documents
Change registered office address company with date old address
Date: 14 May 2010
Action Date: 14 May 2010
Category: Address
Type: AD01
Change date: 2010-05-14
Old address: , Fish Dock Road, Grimsby, N E Lincolnshire, DN31 3NW
Documents
Accounts with accounts type group
Date: 13 Apr 2010
Action Date: 01 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-01
Documents
Resolution
Date: 30 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maurice Alistair White
Documents
Termination director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kelly
Documents
Appoint person director company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Calum Gerrard Melville
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Michael Thomas Reynolds
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yarom Ophir
Change date: 2009-11-30
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Mark Timothy Lejman
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Anthony Brian Kelly
Change date: 2009-11-30
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Richard Carrick
Change date: 2009-11-30
Documents
Change person secretary company with change date
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-30
Officer name: Neil Richard Carrick
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: David Peter John Ross
Documents
Termination director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hobdey
Documents
Appoint person director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon George Gilbert
Documents
Move registers to sail company
Date: 25 Nov 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 21 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 01/09/09\gbp si [email protected]=2310602.31\gbp ic 8120496.44/10431098.75\
Documents
Resolution
Date: 21 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 01/09/09\gbp si [email protected]=1469397.69\gbp ic 6651098.75/8120496.44\
Documents
Legacy
Date: 15 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 28
Documents
Legacy
Date: 06 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 27
Documents
Legacy
Date: 19 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/398 / charge no: 26
Documents
Legacy
Date: 14 May 2009
Category: Capital
Type: 123
Description: Gbp nc 8000000/12250000\30/04/09
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director matthew peacock
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director roderick powell
Documents
Resolution
Date: 13 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 12 May 2009
Action Date: 26 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-26
Documents
Legacy
Date: 12 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/398 / charge no: 25
Documents
Legacy
Date: 09 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 23
Documents
Legacy
Date: 09 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 24
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 21
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 22
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; change of members
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mark lejman logged form
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed michael thomas reynolds
Documents
Legacy
Date: 06 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 20
Documents
Legacy
Date: 01 Aug 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 01 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 28/07/08\gbp si [email protected]=102617\gbp ic 6548481.75/6651098.75\
Documents
Legacy
Date: 24 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 18/07/08-18/07/08\gbp si [email protected]=308375\gbp ic 6240106.75/6548481.75\
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director per jonsson
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed yarom ophir
Documents
Resolution
Date: 01 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 19/03/08\gbp si [email protected]=20077.75\gbp ic 6220029/6240106.75\
Documents
Some Companies
UNIT C ANCHOR HOUSE SCHOOL LANE,EASTLEIGH,SO53 4DY
Number: | 06692402 |
Status: | ACTIVE |
Category: | Private Limited Company |
WICKHURST FULKING ROAD,BRIGHTON,BN45 7AB
Number: | 11698860 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HELMET ROW,LONDON,EC1V 3QJ
Number: | 10086158 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 LONG LANE,SOUTHAMPTON,SO45 2ND
Number: | 08191418 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HERMITAGE,BRENTWOOD,CM15 8AG
Number: | 08671539 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINK BLOCK, BRYN BUSINESS CENTRE BRYN LANE,WREXHAM,LL13 9UT
Number: | 10039010 |
Status: | ACTIVE |
Category: | Private Limited Company |