Company NameCobco 938 Limited
Company StatusDissolved
Company Number08090439
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)
Dissolution Date23 October 2013 (10 years, 6 months ago)

Director

Director NameMr Bradley John Sanders
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House Craven Road
Broadheath
Altrincham
Cheshire
WA14 5HE

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 October 2013Final Gazette dissolved following liquidation (1 page)
23 October 2013Final Gazette dissolved following liquidation (1 page)
23 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013Return of final meeting in a members' voluntary winding up (23 pages)
23 July 2013Return of final meeting in a members' voluntary winding up (23 pages)
14 June 2012Registered office address changed from Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE United Kingdom on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE United Kingdom on 14 June 2012 (2 pages)
13 June 2012Declaration of solvency (3 pages)
13 June 2012Declaration of solvency (3 pages)
13 June 2012Appointment of a voluntary liquidator (1 page)
13 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(5 pages)
13 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-08
(5 pages)
13 June 2012Appointment of a voluntary liquidator (1 page)
12 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 150
(6 pages)
12 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 150
(6 pages)
12 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 150
(6 pages)
12 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)