C.O.S. GROUP DEVELOPMENT LIMITED

C.O.S. GROUP DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameC.O.S. GROUP DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05128214
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C.O.S. GROUP DEVELOPMENT LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is C.O.S. GROUP DEVELOPMENT LIMITED located?

    Registered Office Address
    44 Croydon Drive
    Penkridge
    ST19 5DW Stafford
    Staffs
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C.O.S. GROUP DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What is the status of the latest annual return for C.O.S. GROUP DEVELOPMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for C.O.S. GROUP DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Feb 29, 2016

    3 pagesAA

    Previous accounting period shortened from May 31, 2016 to Feb 29, 2016

    1 pagesAA01

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Termination of appointment of John Paul Kamelski as a director on Jul 03, 2015

    1 pagesTM01

    Annual return made up to May 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to May 31, 2014

    3 pagesAA

    Annual return made up to May 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to May 31, 2013

    6 pagesAA

    Annual return made up to May 14, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    4 pagesAA

    Statement of capital following an allotment of shares on May 31, 2012

    • Capital: GBP 2
    3 pagesSH01

    Annual return made up to May 14, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 191 Warwick Road Olton Solihull West Midlands B92 7AW* on May 21, 2012

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Annual return made up to May 14, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

    Annual return made up to May 14, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to May 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to May 31, 2007

    5 pagesAA

    Who are the officers of C.O.S. GROUP DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Christopher
    168 West Heath Road
    West Heath
    B31 3HB Birmingham
    West Midlands
    Secretary
    168 West Heath Road
    West Heath
    B31 3HB Birmingham
    West Midlands
    BritishArchitect98072210001
    WALKER, Christopher
    168 West Heath Road
    West Heath
    B31 3HB Birmingham
    West Midlands
    Director
    168 West Heath Road
    West Heath
    B31 3HB Birmingham
    West Midlands
    United KingdomBritishArchitect98072210001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    KAMELSKI, John Paul
    44 Croydon Drive
    Penkridge
    ST19 5DW Stafford
    Staffordshire
    Director
    44 Croydon Drive
    Penkridge
    ST19 5DW Stafford
    Staffordshire
    United KingdomBritishArchitect98072300001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    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