COST VERIFICATION LIMITED

Director Generals House Director Generals House, Southampton, SO15 2EP, England
StatusDISSOLVED
Company No.09405740
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 months, 4 days

SUMMARY

COST VERIFICATION LIMITED is an dissolved private limited company with number 09405740. It was incorporated 9 years, 4 months, 8 days ago, on 26 January 2015 and it was dissolved 4 months, 4 days ago, on 30 January 2024. The company address is Director Generals House Director Generals House, Southampton, SO15 2EP, England.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 30 Oct 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 19 Mar 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

New address: Director Generals House Rockstone Place Southampton SO15 2EP

Change date: 2019-02-25

Old address: Pelican House 86 High Street Hythe Kent CT21 5AJ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Toby Lewis Holloway

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Toby Lewis Holloway

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-20

Officer name: Cheryl Mandy Holloway

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Maurice Foley

Termination date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Maurice Foley

Appointment date: 2015-06-01

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BOUNCE & JUMP LTD

25 HILLTOWN ROAD,NEWRY,BT34 2LJ

Number:NI603923
Status:ACTIVE
Category:Private Limited Company

DAISY ROCK INVESTMENTS LIMITED

BANK CHAMBERS,HUDDERSFIELD,HD1 2EW

Number:08534624
Status:ACTIVE
Category:Private Limited Company

DUCK SMART LIMITED

1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY

Number:07718438
Status:ACTIVE
Category:Private Limited Company

GLOW HOLDINGS PTY. LTD.

LOWER GROUND FLOOR,ABBOTSFORD,

Number:FC035108
Status:ACTIVE
Category:Other company type

PITCHFORD IT CONSULTANCY LIMITED

3 BERRYMOOR COURT,CRAMLINGTON,NE23 7RZ

Number:10141572
Status:ACTIVE
Category:Private Limited Company

ROTORQ ENGINEERING LTD

8 CEDAR CLOSE,EXETER,EX5 7FX

Number:11455956
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