COBBLE STONE HOMES LIMITED

Cobblestone Office Manor Farm Development Cobblestone Office Manor Farm Development, Langtoft, YO25 3TF, North Humberside
StatusRECEIVERSHIP
Company No.04378539
CategoryPrivate Limited Company
Incorporated21 Feb 2002
Age22 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

COBBLE STONE HOMES LIMITED is an receivership private limited company with number 04378539. It was incorporated 22 years, 3 months, 8 days ago, on 21 February 2002. The company address is Cobblestone Office Manor Farm Development Cobblestone Office Manor Farm Development, Langtoft, YO25 3TF, North Humberside.



Company Fillings

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Jan 2018

Action Date: 08 May 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-05-08

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Jan 2018

Action Date: 11 Dec 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-12-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Jan 2018

Action Date: 11 Jun 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-06-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Jan 2018

Action Date: 08 May 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-05-08

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Jan 2018

Action Date: 11 Dec 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-12-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Jan 2018

Action Date: 11 Jun 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-06-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Jan 2018

Action Date: 08 May 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-05-08

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Jan 2018

Action Date: 11 Dec 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-12-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Jan 2018

Action Date: 11 Jun 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-06-11

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 22 Dec 2017

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Lumsden

Termination date: 2017-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Roger Branch

Termination date: 2017-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Roger Branch

Termination date: 2017-08-10

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Jul 2016

Action Date: 11 Dec 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-12-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Jul 2016

Action Date: 11 Dec 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-12-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Jul 2016

Action Date: 11 Dec 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-12-11

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 15 Apr 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 05 Jan 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 02 Oct 2015

Action Date: 11 Jun 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-06-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 02 Oct 2015

Action Date: 11 Jun 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-06-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 02 Oct 2015

Action Date: 11 Jun 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-06-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 30 Jan 2015

Action Date: 11 Dec 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-12-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 30 Jan 2015

Action Date: 11 Jun 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-06-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 30 Jan 2015

Action Date: 11 Dec 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-12-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 30 Jan 2015

Action Date: 11 Jun 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-06-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 30 Jan 2015

Action Date: 11 Jun 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-06-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 30 Jan 2015

Action Date: 11 Dec 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Old address: 71 East Parade Heworth York YO31 7YB

Change date: 2013-09-24

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 19 Jun 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 19 Jun 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 19 Jun 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jon Lumsden

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Roger Branch

Change date: 2010-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 05/04/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 05/04/03

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 28/02/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 21 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTAGESEND CONSULTING LTD

54 ALBURY AVENUE,ISLEWORTH,TW7 5HX

Number:11888626
Status:ACTIVE
Category:Private Limited Company

AP GREAT RETAIL LTD

7 UNIT,SITTINGBOURNE,ME10 3RZ

Number:08567735
Status:ACTIVE
Category:Private Limited Company

MCNALLY LTD

17 FERN CLOSE,RADSTOCK,BA3 2EA

Number:09048258
Status:ACTIVE
Category:Private Limited Company

MOSEYHOME LIMITED

28 STROUD GREEN ROAD,LONDON,N4 3EA

Number:08932159
Status:ACTIVE
Category:Private Limited Company

PASS WITH FLYING COLOURS (BIRMINGHAM) LTD

551 STRATFORD ROAD,BIRMINGHAM,B11 4LP

Number:09235785
Status:ACTIVE
Category:Private Limited Company

SPEEDBIRD SUPPLIES LTD

14 LODGE WAY,THETFORD,IP24 1HE

Number:08344483
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source