COCO'S MAIDENBOWER LIMITED

05767954
WILSON FIELD LIMITED, THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

Documents

Documents
Date Category Description Pages
14 May 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Apr 2024 insolvency Liquidation Voluntary Removal Of Liquidator By Court 30 Buy now
11 Oct 2023 insolvency Liquidation Disclaimer Notice 6 Buy now
02 Oct 2023 insolvency Liquidation Disclaimer Notice 6 Buy now
02 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Sep 2023 resolution Resolution 5 Buy now
02 Sep 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
20 Mar 2023 officers Change of particulars for director (Mr Simon Gavin Hoare) 2 Buy now
20 Mar 2023 officers Change of particulars for director (Mrs Maria Elizabeth Hoare) 2 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 officers Termination of appointment of director (Christopher Neale Connors) 1 Buy now
30 Sep 2022 accounts Annual Accounts 4 Buy now
30 Sep 2022 officers Appointment of director (Christopher Neale Connors) 2 Buy now
23 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2022 officers Change of particulars for director (Mrs Maria Elizabeth Hoare) 2 Buy now
08 Mar 2022 officers Appointment of director (Mr Simon Gavin Hoare) 2 Buy now
08 Mar 2022 officers Appointment of director (Mrs Maria Elizabeth Hoare) 2 Buy now
08 Mar 2022 officers Termination of appointment of director (Christopher Neale Connors) 1 Buy now
09 Feb 2022 officers Termination of appointment of secretary (Private Company Registrars Limited) 1 Buy now
20 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2021 accounts Annual Accounts 4 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 accounts Annual Accounts 4 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 officers Change of particulars for director (Christopher Neale Connors) 2 Buy now
03 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jun 2019 accounts Annual Accounts 4 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 accounts Annual Accounts 6 Buy now
27 Apr 2017 accounts Annual Accounts 6 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2016 accounts Annual Accounts 5 Buy now
07 Apr 2016 annual-return Annual Return 4 Buy now
22 Apr 2015 accounts Annual Accounts 8 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
09 Dec 2014 resolution Resolution 1 Buy now
27 Nov 2014 capital Return of Allotment of shares 3 Buy now
29 Jul 2014 accounts Annual Accounts 8 Buy now
06 Apr 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 officers Change of particulars for director (Christopher Neale Connors) 2 Buy now
22 May 2013 accounts Annual Accounts 8 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 7 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
05 May 2011 accounts Annual Accounts 7 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
27 May 2010 accounts Annual Accounts 9 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
11 Aug 2009 accounts Annual Accounts 7 Buy now
21 Apr 2009 annual-return Return made up to 04/04/09; full list of members 3 Buy now
16 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
10 Apr 2008 annual-return Return made up to 04/04/08; full list of members 3 Buy now
19 Mar 2008 accounts Annual Accounts 7 Buy now
10 Aug 2007 accounts Annual Accounts 6 Buy now
17 Apr 2007 annual-return Return made up to 04/04/07; full list of members 3 Buy now
21 Feb 2007 address Registered office changed on 21/02/07 from: the courtyard, beeding court shoreham road steyning west sussex BN44 3TN 1 Buy now
08 Feb 2007 officers Secretary's particulars changed 1 Buy now
27 Jul 2006 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
12 May 2006 officers New secretary appointed 2 Buy now
12 May 2006 officers New director appointed 2 Buy now
12 May 2006 officers Director resigned 1 Buy now
12 May 2006 officers Secretary resigned 1 Buy now
04 Apr 2006 incorporation Incorporation Company 19 Buy now