COTTINGHAM (HOLDINGS) LIMITED

07191430
ALEXANDRA DOCK BUSINESS CENTRE FISHERMANS WHARF GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1UL

Documents

Documents
Date Category Description Pages
28 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
28 Nov 2019 insolvency Liquidation Compulsory Return Final Meeting 16 Buy now
02 Apr 2019 insolvency Liquidation Compulsory Winding Up Progress Report 23 Buy now
18 Apr 2018 insolvency Liquidation Compulsory Winding Up Progress Report 20 Buy now
22 Mar 2017 insolvency Liquidation Miscellaneous 21 Buy now
23 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2016 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
01 Feb 2016 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
01 Feb 2016 insolvency Liquidation Compulsory Notice Winding Up Order 2 Buy now
26 Oct 2015 officers Appointment of director (Mr Nathan Snowden-Merrills) 2 Buy now
26 Oct 2015 officers Appointment of director (Mr William John Rumble) 2 Buy now
26 Oct 2015 officers Appointment of director (Mr Steve Crow) 2 Buy now
26 Oct 2015 officers Appointment of director (Mr Chris Brazendale) 2 Buy now
12 Oct 2015 officers Termination of appointment of director (Mark Babcock) 1 Buy now
12 Oct 2015 officers Termination of appointment of director (George Collins) 1 Buy now
17 Aug 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
28 Jul 2015 officers Appointment of director (Mark Babcock) 2 Buy now
28 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2015 officers Termination of appointment of director (Mark John Cottingham) 1 Buy now
27 Jul 2015 officers Termination of appointment of director (Lee John Cottingham) 1 Buy now
27 Jul 2015 officers Termination of appointment of director (Kathleen Cottingham) 1 Buy now
27 Jul 2015 officers Appointment of director (George Collins) 2 Buy now
16 Mar 2015 annual-return Annual Return 6 Buy now
27 Jan 2015 mortgage Registration of a charge 23 Buy now
12 Jan 2015 accounts Annual Accounts 38 Buy now
30 Apr 2014 annual-return Annual Return 6 Buy now
11 Oct 2013 accounts Annual Accounts 36 Buy now
25 Apr 2013 annual-return Annual Return 6 Buy now
27 Feb 2013 document-replacement Second Filing Of Form With Form Type 13 Buy now
10 Jan 2013 capital Return of Allotment of shares 12 Buy now
10 Jan 2013 capital Notice of particulars of variation of rights attached to shares 4 Buy now
10 Jan 2013 capital Notice of particulars of variation of rights attached to shares 4 Buy now
10 Jan 2013 capital Notice of particulars of variation of rights attached to shares 4 Buy now
10 Jan 2013 capital Notice of name or other designation of class of shares 2 Buy now
10 Jan 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Jan 2013 resolution Resolution 59 Buy now
07 Jan 2013 accounts Annual Accounts 35 Buy now
18 Dec 2012 officers Change of particulars for director (Mr Mark John Cottingham) 2 Buy now
30 May 2012 annual-return Annual Return 4 Buy now
05 Mar 2012 miscellaneous Miscellaneous 1 Buy now
20 Dec 2011 accounts Annual Accounts 28 Buy now
08 Apr 2011 officers Change of particulars for director (Mr Lee John Cottingham) 3 Buy now
08 Apr 2011 officers Change of particulars for director (Mr Mark John Cottingham) 3 Buy now
08 Apr 2011 officers Change of particulars for director (Ms Kathleen Cottingham) 3 Buy now
07 Apr 2011 annual-return Annual Return 4 Buy now
12 Jan 2011 capital Return of Allotment of shares 4 Buy now
04 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
04 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
31 Mar 2010 resolution Resolution 1 Buy now
31 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
16 Mar 2010 incorporation Incorporation Company 24 Buy now