CITY COBBLER SALISBURY LTD

12 Park Lane 12 Park Lane, Reading, RG31 5DL, Berkshire, United Kingdom
StatusDISSOLVED
Company No.09307991
CategoryPrivate Limited Company
Incorporated12 Nov 2014
Age9 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 5 months, 20 days

SUMMARY

CITY COBBLER SALISBURY LTD is an dissolved private limited company with number 09307991. It was incorporated 9 years, 6 months, 18 days ago, on 12 November 2014 and it was dissolved 4 years, 5 months, 20 days ago, on 10 December 2019. The company address is 12 Park Lane 12 Park Lane, Reading, RG31 5DL, Berkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2019

Action Date: 13 Jan 2019

Category: Address

Type: AD01

New address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL

Change date: 2019-01-13

Old address: 9 Fish Row Salisbury Wiltshire SP1 1EX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John James Carney

Change date: 2018-11-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-21

Psc name: Mr John James Carney

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-23

Officer name: Mr John James Carney

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-23

Psc name: Mr John James Carney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-16

Old address: The Pines Boarshead Crowborough East Sussex TN6 3HD

New address: 9 Fish Row Salisbury Wiltshire SP1 1EX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2015

Action Date: 21 Feb 2015

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2015-02-21

New address: The Pines Boarshead Crowborough East Sussex TN6 3HD

Documents

View document PDF

Incorporation company

Date: 12 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADYNA LTD

134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH

Number:08665022
Status:ACTIVE
Category:Private Limited Company

JJB HAULAGE (MERSEYSIDE) LIMITED

76 MARKET STREET,BOLTON,BL4 7NY

Number:11885451
Status:ACTIVE
Category:Private Limited Company

RENTA SCOOTA LTD

4 SUDLEY ROAD,BOGNOR REGIS,PO21 1EU

Number:06511324
Status:ACTIVE
Category:Private Limited Company

SHAKE DELIGHT LIMITED

GROSVENOR HOUSE,BIRMINGHAM,B3 1RB

Number:08518774
Status:ACTIVE
Category:Private Limited Company

SWDEV LTD

10 ODINGSELL DRIVE,SOUTHAM,CV47 9PD

Number:07370184
Status:ACTIVE
Category:Private Limited Company

TEAL HOLDINGS LIMITED

CANADA WORKS,BIRKENHEAD,CH41 8FA

Number:06533861
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