SIXTY SEVEN COW LIMITED

Agriculture House Unit C Agriculture House Unit C, Salisbury, SP4 6EB, Wiltshire
StatusDISSOLVED
Company No.05752864
CategoryPrivate Limited Company
Incorporated23 Mar 2006
Age18 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months

SUMMARY

SIXTY SEVEN COW LIMITED is an dissolved private limited company with number 05752864. It was incorporated 18 years, 1 month, 6 days ago, on 23 March 2006 and it was dissolved 3 years, 7 months ago, on 29 September 2020. The company address is Agriculture House Unit C Agriculture House Unit C, Salisbury, SP4 6EB, Wiltshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057528640001

Charge creation date: 2017-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-10

Charge number: 057528640002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Address

Type: AD01

Old address: Cheviot House 71 Castle Street Salisbury Wiltshire SP1 3SP United Kingdom

Change date: 2013-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George William Gordon

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Andrew Stevenson Collier

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Address

Type: AD01

Old address: 80 Oxford Street Burnham-on-Sea Somerset TA8 1EF

Change date: 2012-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2012

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Parker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2011

Action Date: 23 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Arthur Parker

Change date: 2011-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Arthur Parker

Change date: 2010-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tracy smith

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary tracy smith

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / tracy parker / 17/11/2007

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james parker / 23/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/04/07

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 28 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR JACKSON LTD

ALBION DOCKSIDE BUILDING ALBION DOCKSIDE ESTATE,BRISTOL,BS1 6UT

Number:06693294
Status:ACTIVE
Category:Private Limited Company

FINCHALE ESTATES LIMITED

FINCHALE HOUSE,DURHAM,DH1 1TW

Number:09112123
Status:ACTIVE
Category:Private Limited Company

LEADENHALL LAW GROUP LTD

LEVEL 4, WEST 1, THE UNION BUILDING,NORWICH,NR1 1BY

Number:04289862
Status:ACTIVE
Category:Private Limited Company

MORVEND LIMITED

THE WOODLANDS,BADLEY,IPSWICH,IP6 8RS

Number:02292634
Status:ACTIVE
Category:Private Limited Company

NINETEEN47 PLANNING LIMITED

106 MICKLEGATE,YORK,YO1 6JX

Number:09875884
Status:ACTIVE
Category:Private Limited Company

PEMBSOLAR LIMITED

5 PRIORY AVENUE,HAVERFORDWEST,SA61 1SG

Number:08555242
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