COSSERAT INDUSTRIAL ROPE ACCESS LIMITED

C/O Clarke Bell Limited 3rd Floor C/O Clarke Bell Limited 3rd Floor, Manchester, M2 4NG
StatusLIQUIDATION
Company No.08175711
CategoryPrivate Limited Company
Incorporated10 Aug 2012
Age11 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

COSSERAT INDUSTRIAL ROPE ACCESS LIMITED is an liquidation private limited company with number 08175711. It was incorporated 11 years, 10 months, 6 days ago, on 10 August 2012. The company address is C/O Clarke Bell Limited 3rd Floor C/O Clarke Bell Limited 3rd Floor, Manchester, M2 4NG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2024

Action Date: 06 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2023

Action Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

Old address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU

New address: 73 King Street Manchester M2 4NG

Change date: 2021-12-20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-20

Psc name: Samantha Karen Cosserat

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Alexander Cosserat

Change date: 2015-05-14

Documents

View document PDF

Change person director company with change date

Date: 15 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-14

Officer name: Mr Daniel Alexander Cosserat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

New address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU

Old address: C/O Intouch Accounting Bristol and West House Post Office Road Bournemouth BH1 1BL

Change date: 2014-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Alexander Cosserat

Change date: 2013-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-27

Old address: C/O Paul Wise Accountancy Chestnuts Capel Road Ruckinge Ashford Kent TN26 2PJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTEM CONSTRUCTION & PROPERTIES LTD

58 DERHAM GARDENS,UPMINSTER,RM14 3HA

Number:11253329
Status:ACTIVE
Category:Private Limited Company

AS PHARMACIES LTD

6 MINARD ROAD,GLASGOW,G41 2HN

Number:SC547747
Status:ACTIVE
Category:Private Limited Company

FAST PROJECTS LIMITED

176/178 PONTEFRACT ROAD,BARNSLEY,S72 8BE

Number:03898877
Status:ACTIVE
Category:Private Limited Company

LEE ADAMS CARPENTRY & CONSTRUCTION LIMITED

33 HIGH STREET,HARLOW,CM17 0DN

Number:10182387
Status:ACTIVE
Category:Private Limited Company

RAINBOW PROPERTIES LIMITED

1ST FLOOR 9 HAMPSTEAD WEST,WEST HAMPSTEAD,NW6 2HL

Number:02961916
Status:ACTIVE
Category:Private Limited Company

THE CODEX PROJECT LTD

100 HOLDEN ROAD,LONDON,N12 7DY

Number:08635975
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