COBVALE LIMITED
Status | LIQUIDATION |
Company No. | 01143643 |
Category | Private Limited Company |
Incorporated | 06 Nov 1973 |
Age | 50 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
COBVALE LIMITED is an liquidation private limited company with number 01143643. It was incorporated 50 years, 6 months, 24 days ago, on 06 November 1973. The company address is Prospect House Prospect House, Norwich, NR1 1RE.
Company Fillings
Liquidation compulsory winding up progress report
Date: 28 Sep 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 30 Sep 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Address
Type: AD01
Old address: Townshend House Crown Road Norwich Norfolk NR1 3DT
Change date: 2022-03-01
New address: Prospect House Rouen Road Norwich NR1 1RE
Documents
Liquidation compulsory winding up progress report
Date: 21 Sep 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation disclaimer notice
Date: 23 Nov 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation compulsory winding up progress report
Date: 20 Oct 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
New address: Townshend House Crown Road Norwich Norfolk NR1 3DT
Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT
Change date: 2019-09-06
Documents
Liquidation compulsory appointment liquidator
Date: 05 Sep 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 31 May 2019
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Termination secretary company with name termination date
Date: 24 Jan 2019
Action Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Muriel Enid Scott
Termination date: 2013-07-11
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 06 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-06
Officer name: Mr Mark Leigh Scott
Documents
Change to a person with significant control
Date: 05 Feb 2018
Action Date: 06 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-01-06
Psc name: Hartford Financial Services Limited
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2017
Action Date: 09 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-09
Charge number: 011436430002
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Leigh Scott
Documents
Termination director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muriel Scott
Documents
Termination director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Scott
Documents
Statement of companys objects
Date: 29 Aug 2013
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Change person director company with change date
Date: 17 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Scott
Documents
Change person director company with change date
Date: 17 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Muriel Enid Scott
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; full list of members
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type full
Date: 03 Jul 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/02; full list of members
Documents
Legacy
Date: 05 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 30/06/02
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/99; full list of members
Documents
Resolution
Date: 30 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 03 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/98; no change of members
Documents
Accounts with accounts type small
Date: 11 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 02 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/97; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/96; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/95; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 28 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 08 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/93; full list of members
Documents
Legacy
Date: 11 Jan 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 18 Jan 1993
Category: Annual-return
Type: 363x
Description: Return made up to 13/12/92; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 05 May 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 01 May 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 19 Mar 1992
Category: Annual-return
Type: 363x
Description: Return made up to 13/12/91; full list of members
Documents
Legacy
Date: 16 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/03/90; full list of members
Documents
Accounts with accounts type small
Date: 09 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 09 Oct 1990
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Dec 1989
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 1989
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 11 Dec 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 11 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/12/89; full list of members
Documents
Legacy
Date: 09 Mar 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Sep 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 20 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/06/88; full list of members
Documents
Legacy
Date: 30 Sep 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 06 Jul 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Some Companies
HAWK PROPERTY HOLDINGS LIMITED
ALPHA HOUSE,STOCKPORT,SK3 8AB
Number: | 09960248 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUCK NEST FARM CLIFFE LANE,YORK,YO43 4EB
Number: | 08833461 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HARWD ROAD,BRYMBO,LL11 5BP
Number: | 11951473 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK WICKERSHAM TRAINING INTERNATIONAL LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10665464 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, UNIT 1 BEACONTREE PLAZA,READING,RG2 0BS
Number: | 10440837 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 HENDALE HOUSE,LONDON,E5 8BB
Number: | 08459567 |
Status: | ACTIVE |
Category: | Private Limited Company |