COBALT SUPPLIES LIMITED

95 Wilmcote Towers 95 Wilmcote Towers, Birmingham, B12 0XZ, England
StatusDISSOLVED
Company No.09760814
CategoryPrivate Limited Company
Incorporated03 Sep 2015
Age8 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 22 days

SUMMARY

COBALT SUPPLIES LIMITED is an dissolved private limited company with number 09760814. It was incorporated 8 years, 9 months, 1 day ago, on 03 September 2015 and it was dissolved 3 years, 7 months, 22 days ago, on 13 October 2020. The company address is 95 Wilmcote Towers 95 Wilmcote Towers, Birmingham, B12 0XZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Hurley

Notification date: 2020-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

New address: 95 Wilmcote Towers Upper Highgate Street Birmingham B12 0XZ

Old address: C/O Cox & Co the Granary High Street Turvey Bedford MK43 8DB England

Change date: 2020-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hurley

Appointment date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-27

Officer name: Richard Galvin

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Galvin

Cessation date: 2020-05-27

Documents

View document PDF

Dissolution application strike off company

Date: 27 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Galvin

Notification date: 2019-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-16

Psc name: Wayne Eric Humphries

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Wayne Eric Humphries

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-16

Officer name: Mr Richard Galvin

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Galvin

Termination date: 2017-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calum John Galvin

Termination date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-22

Officer name: Mr Wayne Eric Humphries

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Calum John Galvin

Appointment date: 2016-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELUXE PROBUILD LTD

66 A THE GROVE,LONDON,N13 5JR

Number:10253947
Status:ACTIVE
Category:Private Limited Company

FOCUSONLED LIGHTING INTERNATIONAL LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10704615
Status:ACTIVE
Category:Private Limited Company

LEASEKIT COMPANY LIMITED

47 BUTT ROAD,ESSEX,CO3 3BZ

Number:02900009
Status:ACTIVE
Category:Private Limited Company

MALM CONSULTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10269616
Status:ACTIVE
Category:Private Limited Company

MAMA MIA LEEDS LS 7 4NZ LTD

186 HARROGATE ROAD,LEEDS,LS7 4NZ

Number:07447901
Status:ACTIVE
Category:Private Limited Company

T.I.B. LEGAL SERVICES LIMITED

CAVENDISH HOUSE,CLECKHEATON,BD19 4TE

Number:04115304
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