COCKSPUR PROPERTY (GENERAL PARTNER) LIMITED: Filings

  • Overview

    Company NameCOCKSPUR PROPERTY (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04711216
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for COCKSPUR PROPERTY (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 14, 2018

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 14, 2017

    14 pagesLIQ03

    Declaration of solvency

    3 pages4.70

    Register(s) moved to registered inspection location Bow Bells House 1 Bread Street London EC4M 9HH

    2 pagesAD03

    Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH to 1 More London Place London SE1 2AF on Jan 11, 2017

    2 pagesAD01

    Register inspection address has been changed to Bow Bells House 1 Bread Street London EC4M 9HH

    2 pagesAD02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2016

    LRESSP

    Termination of appointment of Simon Brett Moscow as a director on Dec 14, 2016

    1 pagesTM01

    Termination of appointment of Andrew John Creighton as a director on Dec 14, 2016

    1 pagesTM01

    Termination of appointment of Graham David Hardie as a director on Dec 14, 2016

    1 pagesTM01

    Appointment of Mr Douglas Henderson Aitken as a director on Dec 14, 2016

    2 pagesAP01

    Termination of appointment of Malcolm John Tibbits as a director on Dec 14, 2016

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Mar 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Appointment of Mr Simon Moscow as a director on Aug 03, 2015

    2 pagesAP01

    Termination of appointment of Giles Easter as a director on Aug 03, 2015

    1 pagesTM01

    Annual return made up to Mar 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 1
    SH01

    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