COGENT ELLIOTT PUBLIC RELATIONS LIMITED
Status | DISSOLVED |
Company No. | 01701116 |
Category | Private Limited Company |
Incorporated | 21 Feb 1983 |
Age | 41 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 3 months, 24 days |
SUMMARY
COGENT ELLIOTT PUBLIC RELATIONS LIMITED is an dissolved private limited company with number 01701116. It was incorporated 41 years, 3 months ago, on 21 February 1983 and it was dissolved 4 years, 3 months, 24 days ago, on 28 January 2020. The company address is Heath Farm, Hampton Lane Heath Farm, Hampton Lane, West Midlands, CV7 7LL.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Oct 2019
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2019-10-10
Documents
Legacy
Date: 24 Sep 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 24 Sep 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/08/19
Documents
Resolution
Date: 24 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 11 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination secretary company with name termination date
Date: 24 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-03
Officer name: Philip Raymond Pattison
Documents
Appoint person secretary company with name date
Date: 24 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Julie Iris Ann Teague
Appointment date: 2019-06-03
Documents
Termination director company with name termination date
Date: 10 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penelope Carol Jean Buckley
Termination date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 02 Nov 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-27
Officer name: Mr Marcus Shaw Husselby
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Accounts with accounts type dormant
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Change person director company with change date
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Penelope Carol Jean Buckley
Change date: 2016-03-24
Documents
Move registers to sail company with new address
Date: 09 Mar 2016
Category: Address
Type: AD03
New address: C/O Dafferns Llp One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type dormant
Date: 17 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Change person director company with change date
Date: 03 Oct 2013
Action Date: 02 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-02
Officer name: Mr William Eric Husselby
Documents
Accounts with accounts type small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Accounts with accounts type small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Change sail address company with old address
Date: 20 Sep 2011
Category: Address
Type: AD02
Old address: C/O Dafferns Llp Queens House Queens Road Coventry West Midlands CV1 3DR England
Documents
Move registers to registered office company
Date: 20 Sep 2011
Category: Address
Type: AD04
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Move registers to sail company
Date: 28 Sep 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type small
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type small
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/09; full list of members
Documents
Accounts with accounts type small
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/07; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/06; full list of members
Documents
Accounts with accounts type small
Date: 05 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 19/10/05 from: heath farm, hampton lane meriden west midlands CV7 7LL
Documents
Legacy
Date: 19 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 19/10/05 from: dafferns, queens house queens road coventry west midlands CV1 8DR
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/05; full list of members
Documents
Legacy
Date: 18 Oct 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 18/10/05 from: heath farm hampton lane meriden west midlands CV7 7LL
Documents
Legacy
Date: 18 Oct 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 19 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type small
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/04; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/00; full list of members
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/99; no change of members
Documents
Accounts with accounts type full
Date: 02 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/98; no change of members
Documents
Accounts with accounts type full
Date: 23 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/97; full list of members
Documents
Accounts with accounts type full
Date: 16 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 03 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 04 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/96; full list of members
Documents
Legacy
Date: 13 Dec 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 22 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/95; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 15 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/94; no change of members
Documents
Accounts with accounts type full
Date: 03 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 08 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/93; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 09 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/92; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 23 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 28/07/91; no change of members
Documents
Legacy
Date: 27 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 27/06/91 from: 46 drury lane solihull west midlands B91 3BH
Documents
Legacy
Date: 26 Mar 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 29 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 29 Nov 1990
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/90; full list of members
Documents
Legacy
Date: 30 Mar 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 18 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 21 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/08/89; no change of members
Documents
Legacy
Date: 07 Apr 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 18 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 18 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/10/88; no change of members
Documents
Legacy
Date: 21 Jun 1988
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 20 Oct 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 20 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 18/08/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 24 Sep 1986
Category: Gazette
Type: GAZ(U)
Description: Gazettable document
Documents
Some Companies
12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ
Number: | 08450307 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MATTHEWS HOUSE,HEXHAM,NE46 3PU
Number: | 06570920 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. MARGARETS DRIVE,BOSTON,PE22 0ST
Number: | 03206704 |
Status: | ACTIVE |
Category: | Private Limited Company |
305 LITTLETON ROAD,SALFORD,M7 3TA
Number: | 11326232 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE CLAIMS MANAGEMENT LTD
11 WAVERLEY DRIVE,STOKE-ON-TRENT,ST6 8FE
Number: | 09288528 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-32 HIGH STREET,RIPLEY,DE5 9QB
Number: | 11319503 |
Status: | ACTIVE |
Category: | Private Limited Company |