COEBROS INVESTMENTS LIMITED

Wesley Coe Wesley Coe, Ely, CB7 4GH, England
StatusDISSOLVED
Company No.08556014
CategoryPrivate Limited Company
Incorporated04 Jun 2013
Age10 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 11 days

SUMMARY

COEBROS INVESTMENTS LIMITED is an dissolved private limited company with number 08556014. It was incorporated 10 years, 11 months, 14 days ago, on 04 June 2013 and it was dissolved 2 years, 5 months, 11 days ago, on 07 December 2021. The company address is Wesley Coe Wesley Coe, Ely, CB7 4GH, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

New address: Wesley Coe Gas Lane Ely CB7 4GH

Old address: 18 the Paddock Harston Cambridge Cambridgeshire CB22 7PR

Change date: 2021-05-27

Documents

View document PDF

Legacy

Date: 04 May 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 May 2021

Action Date: 04 May 2021

Category: Capital

Type: SH19

Date: 2021-05-04

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 04 May 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/03/21

Documents

View document PDF

Resolution

Date: 04 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Apr 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/03/21

Documents

View document PDF

Resolution

Date: 14 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam Johh Wesley Coe

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Capital

Type: SH19

Capital : 21,848 GBP

Date: 2013-08-06

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Jul 2013

Action Date: 28 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-28

Documents

View document PDF

Legacy

Date: 17 Jul 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 17 Jul 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 28/06/13

Documents

View document PDF

Resolution

Date: 17 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2013

Action Date: 28 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-28

Capital : 43,696 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jul 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2013

Action Date: 28 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-28

Capital : 2 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jul 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 04 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS WALKER CATERING LTD

7 NAIRN CLOSE,DARLINGTON,DL1 3RH

Number:10643870
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID BURNS COMMUNICATIONS LTD

2 GODMAN ROAD,LONDON,SE15 3SR

Number:11116483
Status:ACTIVE
Category:Private Limited Company

GWYNEDD FOODS LIMITED

TAN LLAN, HENLLAN ROAD,DENBIGH,LL16 5UF

Number:05570874
Status:ACTIVE
Category:Private Limited Company

J S STOKES HOLDINGS LIMITED

DOUGLAS BANK HOUSE,WIGAN,WN1 2TB

Number:06905791
Status:ACTIVE
Category:Private Limited Company

MARK CHAMBERLAIN ARCHITECT LIMITED

GROVE FARM COTTAGE HIGH STREET,BEDFORD,MK43 8DB

Number:09887164
Status:ACTIVE
Category:Private Limited Company

MORE CONTROL LIMITED

21 DRAKES MEWS,MILTON KEYNES,MK8 0ER

Number:06012803
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