THE COWSHED (BRISTOL) LIMITED
Status | LIQUIDATION |
Company No. | 06993000 |
Category | Private Limited Company |
Incorporated | 17 Aug 2009 |
Age | 14 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
THE COWSHED (BRISTOL) LIMITED is an liquidation private limited company with number 06993000. It was incorporated 14 years, 10 months, 15 days ago, on 17 August 2009. The company address is 58 Leman Street, London, E1 8EU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Dec 2023
Action Date: 23 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-23
Documents
Liquidation voluntary removal of liquidator by court
Date: 29 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-13
Old address: Third Floor, 112 Clerkenwell Road London EC1M 5SA
New address: 58 Leman Street London E1 8EU
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Nov 2022
Action Date: 23 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-23
Documents
Liquidation disclaimer notice
Date: 02 Aug 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2021
Action Date: 23 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-23
Documents
Liquidation disclaimer notice
Date: 25 Feb 2021
Category: Insolvency
Type: NDISC
Documents
Mortgage satisfy charge full
Date: 05 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069930000001
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-14
Old address: Portwall Place Portwall Lane Bristol BS1 6NA
New address: Third Floor, 112 Clerkenwell Road London EC1M 5SA
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Capital cancellation shares
Date: 04 Dec 2019
Action Date: 17 Oct 2019
Category: Capital
Type: SH06
Date: 2019-10-17
Capital : 109.14 GBP
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Legacy
Date: 31 May 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 17/08/2018
Documents
Legacy
Date: 24 Aug 2018
Action Date: 17 Aug 2018
Category: Return
Type: CS01
Description: 17/08/18 Statement of Capital gbp 110.14
Documents
Capital return purchase own shares
Date: 14 Aug 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Capital cancellation shares
Date: 25 Jul 2018
Action Date: 18 Apr 2018
Category: Capital
Type: SH06
Date: 2018-04-18
Capital : 110.14 GBP
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Change person director company with change date
Date: 15 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mr Adam Giles Denton
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Capital name of class of shares
Date: 12 Jun 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Capital
Type: SH19
Date: 2016-12-20
Capital : 116.14 GBP
Documents
Change person director company with change date
Date: 07 Dec 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-28
Officer name: Mr Adam Giles Denton
Documents
Legacy
Date: 06 Dec 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 06 Dec 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/10/16
Documents
Resolution
Date: 06 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Gazette filings brought up to date
Date: 19 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 23 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr Adam Giles Denton
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-26
Old address: 9 Portland Square Bristol BS2 8ST
New address: Portwall Place Portwall Lane Bristol BS1 6NA
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Capital allotment shares
Date: 21 Aug 2014
Action Date: 26 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-26
Capital : 116.14 GBP
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Resolution
Date: 10 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Mar 2014
Action Date: 18 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-18
Capital : 114.14 GBP
Documents
Capital name of class of shares
Date: 28 Feb 2014
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 28 Feb 2014
Action Date: 18 Feb 2014
Category: Capital
Type: SH02
Date: 2014-02-18
Documents
Resolution
Date: 28 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 Feb 2014
Action Date: 17 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-17
Capital : 113 GBP
Documents
Resolution
Date: 28 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 Feb 2014
Action Date: 11 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-11
Capital : 110 GBP
Documents
Resolution
Date: 28 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Mortgage create with deed with charge number
Date: 22 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069930000001
Documents
Capital allotment shares
Date: 19 Apr 2013
Action Date: 14 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-14
Capital : 105 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Capital allotment shares
Date: 06 Aug 2012
Action Date: 03 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-03
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination secretary company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Walsh
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Change person director company with change date
Date: 03 Jan 2012
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-15
Officer name: Mr Adam Giles Denton
Documents
Change registered office address company with date old address
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-07
Old address: 5 Northcote Road Clifton Bristol BS8 3HB
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change account reference date company previous extended
Date: 02 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Adam Giles Denton
Documents
Change person secretary company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Miss Nicola Walsh
Documents
Some Companies
LOWER HERDSWICK FARM LOWER HERDSWICK,MARLBOROGH,SN8 1SY
Number: | 10398612 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 ANERLEY ROAD,LONDON,SE20 8BL
Number: | 11447684 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST COAST HOUSE GALAHAD ROAD BEACON PARK,GREAT YARMOUTH,NR31 7RU
Number: | 08340603 |
Status: | ACTIVE |
Category: | Private Limited Company |
NJS CARTOGRAPHIC SERVICES LIMITED
1 CRAIGTON DRIVE,PETERCULTER,AB14 0SF
Number: | SC498557 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HILMAY DRIVE,HEMEL HEMPSTEAD,HP1 1TZ
Number: | 11255356 |
Status: | ACTIVE |
Category: | Private Limited Company |
242 WINGROVE ROAD NORTH,NEWCASTLE UPON TYNE,NE4 9EJ
Number: | 06847208 |
Status: | ACTIVE |
Category: | Private Limited Company |