COFAST ESTATES LIMITED

05016795
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE

Documents

Documents
Date Category Description Pages
07 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
07 Oct 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
04 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
27 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Jun 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Jun 2019 resolution Resolution 1 Buy now
25 Jun 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2019 mortgage Statement of satisfaction of a charge 2 Buy now
19 Dec 2018 accounts Annual Accounts 12 Buy now
03 Dec 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Nov 2017 accounts Annual Accounts 11 Buy now
05 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2017 officers Change of particulars for director (Mr Christopher Albert Williams) 2 Buy now
11 Apr 2017 officers Change of particulars for director (Mrs Letitia Miller Baker) 2 Buy now
11 Apr 2017 officers Change of particulars for director (Mr David William Baker) 2 Buy now
15 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Dec 2016 accounts Annual Accounts 7 Buy now
16 Jan 2016 annual-return Annual Return 8 Buy now
16 Dec 2015 accounts Annual Accounts 6 Buy now
07 Apr 2015 annual-return Annual Return 8 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
18 Feb 2014 capital Notice of name or other designation of class of shares 2 Buy now
18 Feb 2014 resolution Resolution 19 Buy now
20 Jan 2014 annual-return Annual Return 7 Buy now
18 Nov 2013 accounts Annual Accounts 6 Buy now
05 Jun 2013 mortgage Acquisition of a charge 33 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2013 annual-return Annual Return 7 Buy now
06 Jan 2013 accounts Annual Accounts 5 Buy now
18 Jan 2012 annual-return Annual Return 7 Buy now
18 Jan 2012 officers Change of particulars for director (Mrs Letitia Miller Baker) 2 Buy now
18 Jan 2012 officers Change of particulars for director (Christopher Albert Williams) 2 Buy now
18 Jan 2012 officers Change of particulars for secretary (Mrs Letitia Miller Baker) 2 Buy now
18 Jan 2012 officers Change of particulars for director (Mr David William Baker) 2 Buy now
15 Dec 2011 accounts Annual Accounts 5 Buy now
24 Jan 2011 annual-return Annual Return 7 Buy now
23 Dec 2010 accounts Annual Accounts 5 Buy now
21 Jan 2010 annual-return Annual Return 6 Buy now
19 Jan 2010 accounts Annual Accounts 5 Buy now
08 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 3 2 Buy now
19 Jan 2009 annual-return Return made up to 15/01/09; full list of members 4 Buy now
02 Sep 2008 accounts Annual Accounts 5 Buy now
16 Jan 2008 annual-return Return made up to 15/01/08; full list of members 3 Buy now
21 Oct 2007 accounts Annual Accounts 6 Buy now
19 Jan 2007 annual-return Return made up to 15/01/07; full list of members 3 Buy now
20 Nov 2006 accounts Annual Accounts 5 Buy now
08 Jun 2006 address Registered office changed on 08/06/06 from: 31 houndiscombe road mutley plymouth devon PL4 6HA 1 Buy now
18 May 2006 annual-return Return made up to 15/01/05; full list of members; amend 7 Buy now
18 May 2006 annual-return Return made up to 15/01/06; full list of members; amend 7 Buy now
05 Apr 2006 accounts Annual Accounts 5 Buy now
16 Jan 2006 annual-return Return made up to 15/01/06; full list of members 3 Buy now
12 Jul 2005 accounts Accounting reference date extended from 31/01/05 to 31/03/05 1 Buy now
14 Jan 2005 annual-return Return made up to 15/01/05; full list of members 7 Buy now
21 Jul 2004 mortgage Particulars of mortgage/charge 5 Buy now
22 Apr 2004 mortgage Particulars of mortgage/charge 7 Buy now
27 Jan 2004 capital Ad 15/01/04--------- £ si 199@1=199 £ ic 1/200 2 Buy now
27 Jan 2004 officers Secretary resigned 1 Buy now
27 Jan 2004 officers Director resigned 1 Buy now
27 Jan 2004 officers New secretary appointed;new director appointed 2 Buy now
27 Jan 2004 officers New director appointed 2 Buy now
27 Jan 2004 officers New director appointed 2 Buy now
15 Jan 2004 incorporation Incorporation Company 13 Buy now