MILDMAY COBBETT LIMITED

12-14 Carlton Place, Southampton, SO15 2EA, Hampshire
StatusDISSOLVED
Company No.06750691
CategoryPrivate Limited Company
Incorporated17 Nov 2008
Age15 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution14 May 2020
Years4 years, 1 month, 29 days

SUMMARY

MILDMAY COBBETT LIMITED is an dissolved private limited company with number 06750691. It was incorporated 15 years, 7 months, 25 days ago, on 17 November 2008 and it was dissolved 4 years, 1 month, 29 days ago, on 14 May 2020. The company address is 12-14 Carlton Place, Southampton, SO15 2EA, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 14 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2019

Action Date: 25 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-25

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 20 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2018

Action Date: 25 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2017

Action Date: 25 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jul 2016

Action Date: 25 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jun 2015

Action Date: 25 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-04-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jun 2014

Action Date: 25 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-04-25

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2013

Action Date: 14 May 2013

Category: Address

Type: AD01

Change date: 2013-05-14

Old address: 24 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Change sail address company with old address

Date: 28 Nov 2012

Category: Address

Type: AD02

Old address: 159 High Street Guildford Surrey GU1 3AJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-23

Old address: 159 High Street Guildford Surrey GU1 3AJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2012

Action Date: 12 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-12

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Change sail address company with old address

Date: 25 Nov 2011

Category: Address

Type: AD02

Old address: 159 High Street RG291AX GU1 3AJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-17

Officer name: Nohra Currie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jan 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Change sail address company

Date: 14 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Nohra Currie

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-24

Old address: 5 Mildmay Court Odiham Hampshire RG29 1AX England

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 17 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID HALEY LIMITED

6 PARSONS ROAD,WASHINGTON,NE37 1HB

Number:07406407
Status:ACTIVE
Category:Private Limited Company

DSM LEGAL LIMITED

INTERNATIONAL BUSINESS CENTRE DELTA CRESCENT,WARRINGTON,WA5 7WQ

Number:11618890
Status:ACTIVE
Category:Private Limited Company

FARMERS BOY LIMITED

HILMORE HOUSE,BRADFORD,BD3 7DL

Number:01053837
Status:ACTIVE
Category:Private Limited Company

HOLLINGS HOMES LTD

25 WATCHET LANE,HIGH WYCOMBE,HP15 6UF

Number:10878972
Status:ACTIVE
Category:Private Limited Company

R3PLICA LIMITED

21 GREENBANK ROAD,STOCKPORT,SK6 5ED

Number:08288861
Status:ACTIVE
Category:Private Limited Company

TAYLOR NICHOLSON HOLDINGS LIMITED

38 WINCHESTER AVENUE,CHORLEY,PR7 4AQ

Number:01336383
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source