A & F COBBOLD LIMITED
Status | DISSOLVED |
Company No. | 09100050 |
Category | Private Limited Company |
Incorporated | 24 Jun 2014 |
Age | 9 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 year, 9 months, 15 days |
SUMMARY
A & F COBBOLD LIMITED is an dissolved private limited company with number 09100050. It was incorporated 9 years, 11 months, 13 days ago, on 24 June 2014 and it was dissolved 1 year, 9 months, 15 days ago, on 23 August 2022. The company address is Highland House Highland House, Chandlers Ford, SO53 4AR, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company previous extended
Date: 06 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-31
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Change person director company with change date
Date: 28 Jun 2018
Action Date: 24 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Frances Martha Cobbold
Change date: 2018-06-24
Documents
Change person director company with change date
Date: 28 Jun 2018
Action Date: 24 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Bernard Cobbold
Change date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frances Martha Cobbold
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Bernard Cobbold
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Change person director company with change date
Date: 07 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-24
Officer name: Mr Alan Bernard Cobbold
Documents
Change person director company with change date
Date: 07 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-24
Officer name: Mrs Frances Martha Cobbold
Documents
Some Companies
97 GLENGARRY ROAD,LONDON,SE22 8QA
Number: | 11258483 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 REDDINGS LANE,BIRMINGHAM,B11 3HB
Number: | 11046952 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B PARKWAY,ST ALBANS,AL3 6PA
Number: | 08220323 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ST. MARTINS,HINCKLEY,LE10 2QF
Number: | 11764758 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 EGREMONT PROMENADE,MERSEYSIDE,CH44 8BQ
Number: | 05696693 |
Status: | ACTIVE |
Category: | Private Limited Company |
258 UTTOXETER ROAD,STOKE-ON-TRENT,ST3 5QL
Number: | 11222857 |
Status: | ACTIVE |
Category: | Private Limited Company |