COSALT INDUSTRIAL SERVICES LIMITED: Filings

  • Overview

    Company NameCOSALT INDUSTRIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03626041
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for COSALT INDUSTRIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Trevor Martin Sands as a director on Apr 01, 2013

    1 pagesTM01

    Termination of appointment of Denise Brenda Robinson as a director on Apr 01, 2013

    1 pagesTM01

    Termination of appointment of Denise Brenda Robinson as a secretary on Apr 01, 2013

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on Sep 04, 2012

    1 pagesAD01

    Termination of appointment of Dolores Anne Douglas as a director on Apr 30, 2012

    1 pagesTM01

    Annual return made up to Mar 20, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2012

    Statement of capital on Mar 23, 2012

    • Capital: GBP 100
    SH01

    Appointment of Mr Trevor Martin Sands as a director on Oct 27, 2011

    2 pagesAP01

    Termination of appointment of Mark Timothy Lejman as a director on Oct 26, 2011

    1 pagesTM01

    Current accounting period extended from Oct 31, 2011 to Dec 31, 2011

    1 pagesAA01

    Appointment of Ms Dolores Anne Douglas as a director on Sep 30, 2011

    2 pagesAP01

    Appointment of Mrs Denise Brenda Robinson as a director on Sep 30, 2011

    2 pagesAP01

    Termination of appointment of Neil Richard Carrick as a director on Sep 30, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2010

    5 pagesAA

    Appointment of Mr Mark Timothy Lejman as a director

    2 pagesAP01

    Annual return made up to Mar 20, 2011 with full list of shareholders

    3 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Enter into facilities agreement 29/11/2010
    RES13

    Full accounts made up to Nov 01, 2009

    10 pagesAA

    Registered office address changed from Fish Dock Road Grimsby South Humberside DN31 3NW on May 12, 2010

    1 pagesAD01

    Annual return made up to Mar 20, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Denise Brenda Robinson on Apr 12, 2010

    1 pagesCH03

    Director's details changed for Mr Neil Richard Carrick on Apr 12, 2010

    2 pagesCH01

    Full accounts made up to Oct 26, 2008

    9 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0