06064129 LIMITED

COWGILL HOLLOWAY BUSINESS RECOVERY LLP COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Manchester, M2 3NG
StatusLIQUIDATION
Company No.06064129
CategoryPrivate Limited Company
Incorporated24 Jan 2007
Age17 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

06064129 LIMITED is an liquidation private limited company with number 06064129. It was incorporated 17 years, 4 months, 23 days ago, on 24 January 2007. The company address is COWGILL HOLLOWAY BUSINESS RECOVERY LLP COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Manchester, M2 3NG.



Company Fillings

Restoration order of court

Date: 20 Jan 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the procurement company\certificate issued on 20/01/14

Documents

Gazette dissolved liquidation

Date: 18 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 04 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Address

Type: AD01

Old address: 2 Greenfields Llangollen Road Trevor Llangollen LL20 7TB

Change date: 2011-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-31

Old address: Advance Park Park Road Rhosymedre Wrexham LL14 3YR

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Byrne

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 287

Description: Registered office changed on 15/05/2009 from chestergate corner of kings street west stockport cheshire SK3 0DY

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Resolution

Date: 30 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 06/11/2008 from whitehurst house, whitehurst chirk wrexham LL14 5AS

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed john michael byrne

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director emma convery

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cornerflat LIMITED\certificate issued on 19/02/07

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 06/02/07 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKI LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11340621
Status:ACTIVE
Category:Private Limited Company

BROOKFIELD SDM LIMITED

1 LUCAS BRIDGE BUSINESS PARK,TOWCESTER,NN12 8AX

Number:05609519
Status:ACTIVE
Category:Private Limited Company

FRESHWAVE CORPORATE HOLDINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11810172
Status:ACTIVE
Category:Private Limited Company

GILGIT ESTATES LIMITED

66 NEW ACRES,WIGAN,WN8 7TU

Number:05326616
Status:ACTIVE
Category:Private Limited Company

GOURMET PIZZERIA LTD

FLAT 11,LONDON,W1W 7EQ

Number:11422482
Status:ACTIVE
Category:Private Limited Company

LICKLEY GROUP CRUSHING & SCREENING LTD

SPEEDWELL MILL OLD COACH ROAD,MATLOCK,DE4 5FY

Number:07613259
Status:LIQUIDATION
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