COGO GOLF LTD

7 St. Petersgate, Stockport, SK1 1EB, Cheshire
StatusDISSOLVED
Company No.04489604
CategoryPrivate Limited Company
Incorporated18 Jul 2002
Age21 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution19 Jul 2019
Years4 years, 10 months, 9 days

SUMMARY

COGO GOLF LTD is an dissolved private limited company with number 04489604. It was incorporated 21 years, 10 months, 10 days ago, on 18 July 2002 and it was dissolved 4 years, 10 months, 9 days ago, on 19 July 2019. The company address is 7 St. Petersgate, Stockport, SK1 1EB, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Oct 2018

Action Date: 06 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-06

Documents

View document PDF

Restoration order of court

Date: 27 Jul 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 23 Nov 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2011

Action Date: 17 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-17

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2011

Action Date: 26 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-05-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Dec 2010

Action Date: 26 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jun 2010

Action Date: 26 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-05-26

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Address

Type: 287

Description: Registered office changed on 12/05/2009 from crystal house sadler street, middleton manchester M24 5UJ

Documents

View document PDF

Gazette notice compulsary

Date: 28 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/07; no change of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jaxx golf company LIMITED\certificate issued on 25/10/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 06/06/06 from: UNIT37-39 phoenix industrial estate cheetham street failsworth manchester M35 9DS

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 14/01/04 from: unit 6, crown business centre george street failsworth manchester M35 9BW

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/12/02--------- £ si 299@1=299 £ ic 1/300

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 31/12/03

Documents

View document PDF

Incorporation company

Date: 18 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICE AND TINKLER LIMITED

FLAT 4,LONDON SE12,SE12 0HT

Number:07289301
Status:ACTIVE
Category:Private Limited Company

EASTCLAY LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11651502
Status:ACTIVE
Category:Private Limited Company

FIMA ENTERPRISES LIMITED

56 SWEETCROFT LANE,UXBRIDGE,UB10 9LF

Number:07411303
Status:ACTIVE
Category:Private Limited Company

G. NORTHOVER & SONS LIMITED

NORTHOVER FUELS,STURMINSTER NEWTON,DT10 1AZ

Number:01610768
Status:ACTIVE
Category:Private Limited Company

HARBORNE SPECSAVERS LIMITED

FORUM 6 PARKWAY,FAREHAM,PO15 7PA

Number:07773366
Status:ACTIVE
Category:Private Limited Company

OPTIMUM TRAINING SERVICES LIMITED

23 LONDON ROAD,DOWNHAM MARKET,PE38 9BJ

Number:10776523
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