COSALT HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 02213765 |
Category | Private Limited Company |
Incorporated | 26 Jan 1988 |
Age | 36 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2013 |
Years | 10 years, 5 months, 24 days |
SUMMARY
COSALT HOLDINGS LIMITED is an dissolved private limited company with number 02213765. It was incorporated 36 years, 3 months, 3 days ago, on 26 January 1988 and it was dissolved 10 years, 5 months, 24 days ago, on 05 November 2013. The company address is Suite 9 The Innovation Centre Suite 9 The Innovation Centre, Grimsby, DN37 9TT, South Humberside, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-03-08
Officer name: Trevor Martin Sands
Documents
Termination secretary company with name termination date
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denise Brenda Robinson
Termination date: 2013-03-08
Documents
Termination director company with name termination date
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-03-08
Officer name: Denise Brenda Robinson
Documents
Accounts with accounts type dormant
Date: 22 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Address
Type: AD01
Old address: Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom
Change date: 2012-09-04
Documents
Appoint person director company with name date
Date: 01 May 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-04-30
Officer name: Mr Trevor Martin Sands
Documents
Termination director company with name termination date
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dolores Anne Douglas
Termination date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Change account reference date company current extended
Date: 13 Dec 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-10-31
Documents
Appoint person director company with name date
Date: 03 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dolores Anne Douglas
Appointment date: 2011-09-30
Documents
Appoint person director company with name date
Date: 03 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-09-30
Officer name: Mrs Denise Brenda Robinson
Documents
Termination director company with name termination date
Date: 03 Oct 2011
Action Date: 26 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Richards
Termination date: 2011-08-26
Documents
Termination director company with name termination date
Date: 03 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-30
Officer name: Neil Richard Carrick
Documents
Accounts with accounts type dormant
Date: 07 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Certificate change of name company
Date: 29 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crewsaver holdings LIMITED\certificate issued on 29/07/11
Documents
Resolution
Date: 20 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Accounts with accounts type dormant
Date: 05 Aug 2010
Action Date: 01 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-01
Documents
Change registered office address company with date old address
Date: 12 May 2010
Action Date: 12 May 2010
Category: Address
Type: AD01
Change date: 2010-05-12
Old address: Cosalt Building Fish Dock Road Grimsby North East Lincolnshire DN31 3NW
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Change person secretary company with change date
Date: 14 Apr 2010
Action Date: 20 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-20
Officer name: Mrs Denise Brenda Robinson
Documents
Accounts with made up date
Date: 28 Aug 2009
Action Date: 26 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-26
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs denise brenda robinson
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary alan robson
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Accounts with made up date
Date: 18 Aug 2008
Action Date: 28 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-28
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director per jonsson
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 29 Jun 2007
Action Date: 29 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-29
Documents
Legacy
Date: 31 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/07; full list of members
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/06; full list of members
Documents
Accounts with made up date
Date: 17 Feb 2006
Action Date: 30 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-30
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/05; full list of members
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 15 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/04; full list of members
Documents
Accounts with made up date
Date: 04 Mar 2004
Action Date: 26 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-26
Documents
Accounts with made up date
Date: 02 Sep 2003
Action Date: 27 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-27
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/03; full list of members
Documents
Accounts with made up date
Date: 22 May 2002
Action Date: 28 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-28
Documents
Legacy
Date: 16 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/02; full list of members
Documents
Legacy
Date: 16 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 13 Jun 2001
Action Date: 27 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-27
Documents
Legacy
Date: 21 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 31/10/01
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/01; full list of members
Documents
Legacy
Date: 11 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 11 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 23 Jun 2000
Action Date: 29 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-29
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/00; full list of members
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 10 Jun 1999
Action Date: 30 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-30
Documents
Legacy
Date: 17 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/99; full list of members
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Apr 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 14 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/98; no change of members
Documents
Accounts with accounts type full
Date: 24 Jun 1997
Action Date: 01 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-01
Documents
Legacy
Date: 26 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/97; no change of members
Documents
Legacy
Date: 13 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/96; full list of members
Documents
Legacy
Date: 08 Aug 1996
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 08/08/96
Documents
Legacy
Date: 29 Feb 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Feb 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Feb 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 31/08
Documents
Legacy
Date: 26 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 26/02/96 from: mumby road gosport hampshire PO12 1AQ
Documents
Accounts with accounts type full
Date: 11 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 01 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/95; change of members
Documents
Legacy
Date: 21 Feb 1995
Category: Capital
Type: 122
Description: £ sr 200000@1 30/09/92
Documents
Resolution
Date: 21 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
3RD FLOOR DALTON HOUSE,SALE,M33 7AR
Number: | OC304735 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CEDAR COURT (HARROGATE ROAD) LIMITED
FLAT 4, CEDAR COURT,LEEDS,LS17 6DN
Number: | 00656002 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CROSSLANDS,BICESTER,OX27 8DF
Number: | 04014632 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 WIVERTON ROAD,LONDON,SE26 5HY
Number: | 11353657 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEREFORD AND COUNTY LIBERAL CLUB COMPANY LIMITED(THE)
BREWERY HOUSE,HEREFORD,HR4 7BG
Number: | 00031799 |
Status: | ACTIVE |
Category: | Private Limited Company |
18-22 LLOYD STREET,MANCHESTER,M2 5WA
Number: | 11968100 |
Status: | ACTIVE |
Category: | Private Limited Company |