MILDMAY COBBETT LIMITED
Status | DISSOLVED |
Company No. | 06750691 |
Category | Private Limited Company |
Incorporated | 17 Nov 2008 |
Age | 15 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 14 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary removal of liquidator by court
Date: 20 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 03 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Capital allotment shares
Date: 23 Mar 2012
Action Date: 12 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-12
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 05 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
6 PARSONS ROAD,WASHINGTON,NE37 1HB
Number: | 07406407 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL BUSINESS CENTRE DELTA CRESCENT,WARRINGTON,WA5 7WQ
Number: | 11618890 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILMORE HOUSE,BRADFORD,BD3 7DL
Number: | 01053837 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WATCHET LANE,HIGH WYCOMBE,HP15 6UF
Number: | 10878972 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |