KOBALT CLEANING SERVICES LIMITED

Mill House Bacchus Lane Mill House Bacchus Lane, Brough, HU15 2ER, E Riding Of Yorkshire
StatusDISSOLVED
Company No.06943857
CategoryPrivate Limited Company
Incorporated25 Jun 2009
Age14 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution25 Nov 2014
Years9 years, 6 months, 24 days

SUMMARY

KOBALT CLEANING SERVICES LIMITED is an dissolved private limited company with number 06943857. It was incorporated 14 years, 11 months, 24 days ago, on 25 June 2009 and it was dissolved 9 years, 6 months, 24 days ago, on 25 November 2014. The company address is Mill House Bacchus Lane Mill House Bacchus Lane, Brough, HU15 2ER, E Riding Of Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Aug 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kobalt property uk LIMITED\certificate issued on 20/03/13

Documents

View document PDF

Resolution

Date: 13 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-13

Old address: 14 Scale Lane Kingston upon Hull HU1 1LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Resolution

Date: 01 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type dormant

Date: 25 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2011

Action Date: 21 Feb 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-02-21

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the international law centre LIMITED\certificate issued on 14/02/11

Documents

View document PDF

Change of name notice

Date: 14 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 23/09/2009 from suffolk house 21 silver street hull east yorkshire HU1 1JG

Documents

View document PDF

Incorporation company

Date: 25 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIAN ECOLOGY LTD

SUITE 3C WALNUT TREE FARM,WARRINGTON,WA4 4PG

Number:06839201
Status:ACTIVE
Category:Private Limited Company

D1 SUQG LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11480442
Status:ACTIVE
Category:Private Limited Company

DARK ARTS DIGITAL LIMITED

UNIT 15 BRICKFIELD LANE,EASTLEIGH,SO53 4DR

Number:10820700
Status:ACTIVE
Category:Private Limited Company

LILYPOD LIMITED

UNIT 18 ILIFFE HOUSE,LEICESTER,LE2 5LS

Number:08107209
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDULAR LIMITED

CHANDOS BUSINESS CENTRE,ROYAL LEAMINGTON SPA,CV32 4RJ

Number:10324479
Status:ACTIVE
Category:Private Limited Company

MILLERS PARK MANAGEMENT COMPANY LIMITED

1-3 HARVEST TURN,TRING,HP23 4ET

Number:06561989
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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