THE COWSHED (BRISTOL) LIMITED

58 Leman Street, London, E1 8EU
StatusLIQUIDATION
Company No.06993000
CategoryPrivate Limited Company
Incorporated17 Aug 2009
Age14 years, 10 months, 15 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 29 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 02 Aug 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 25 Feb 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069930000001

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/08/2018

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 14 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 12 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Dec 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/10/16

Documents

View document PDF

Resolution

Date: 06 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 28 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Feb 2014

Action Date: 18 Feb 2014

Category: Capital

Type: SH02

Date: 2014-02-18

Documents

View document PDF

Resolution

Date: 28 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2014

Action Date: 17 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-17

Capital : 113 GBP

Documents

View document PDF

Resolution

Date: 28 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2014

Action Date: 11 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-11

Capital : 110 GBP

Documents

View document PDF

Resolution

Date: 28 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 22 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069930000001

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2013

Action Date: 14 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-14

Capital : 105 GBP

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Aug 2012

Action Date: 03 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-03

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Walsh

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLISTIC ADMISSIONS LIMITED

LOWER HERDSWICK FARM LOWER HERDSWICK,MARLBOROGH,SN8 1SY

Number:10398612
Status:ACTIVE
Category:Private Limited Company

HOLISTIC SUPPORTED LIVING LTD

182 ANERLEY ROAD,LONDON,SE20 8BL

Number:11447684
Status:ACTIVE
Category:Private Limited Company

MNB CONSULTANTS LTD

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

PALOMO LTD

15 HILMAY DRIVE,HEMEL HEMPSTEAD,HP1 1TZ

Number:11255356
Status:ACTIVE
Category:Private Limited Company

SYSARO SYSTEMS LIMITED

242 WINGROVE ROAD NORTH,NEWCASTLE UPON TYNE,NE4 9EJ

Number:06847208
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