Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cobsen-Davies Roofing (Dorset) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 9, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02846418
Record last updated Tuesday, March 31, 2015 12:32:08 PM UTC
Official Address Airport House Purley Way Croydon Cr00xz Waddon
There are 739 companies registered at this street
Locality Waddonlondon
Region London, England
Postal Code CR00XZ
Sector Erection of roof covering & frames

Charts

Visits

COBSEN-DAVIES ROOFING (DORSET) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-9012
Document Type Publication date Download link
Registry Oct 23, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 23, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 26, 2013 Liquidator's progress report Liquidator's progress report
Registry Aug 20, 2012 Liquidator's progress report 2846... Liquidator's progress report 2846...
Registry Feb 23, 2012 Liquidator's progress report Liquidator's progress report
Registry Aug 23, 2011 Liquidator's progress report 2846... Liquidator's progress report 2846...
Registry Jul 14, 2011 Change of registered office address Change of registered office address
Registry Feb 24, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 17, 2010 Administrator's progress report Administrator's progress report
Registry Feb 17, 2010 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Sep 22, 2009 Administrator's progress report Administrator's progress report
Registry Jul 9, 2009 Notice of statement of affairs Notice of statement of affairs
Registry May 12, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Apr 30, 2009 Statement of administrator's proposals 2846... Statement of administrator's proposals 2846...
Registry Apr 3, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 16, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Nov 25, 2008 Annual return Annual return
Registry Nov 24, 2008 Register of members Register of members
Registry Nov 24, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 24, 2008 Notice of change of directors or secretaries or in their particulars 2846... Notice of change of directors or secretaries or in their particulars 2846...
Financials Nov 2, 2008 Annual accounts Annual accounts
Financials Nov 21, 2007 Annual accounts 2846... Annual accounts 2846...
Registry Oct 19, 2007 Annual return Annual return
Registry Apr 14, 2007 Change of accounting reference date Change of accounting reference date
Registry Aug 29, 2006 Annual return Annual return
Registry Aug 29, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 29, 2006 Notice of change of directors or secretaries or in their particulars 2846... Notice of change of directors or secretaries or in their particulars 2846...
Financials Apr 18, 2006 Annual accounts Annual accounts
Registry Aug 31, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 31, 2005 Annual return Annual return
Registry Aug 3, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 28, 2005 Annual accounts Annual accounts
Registry Aug 9, 2004 Annual return Annual return
Financials Apr 8, 2004 Annual accounts Annual accounts
Registry Aug 18, 2003 Annual return Annual return
Financials Mar 18, 2003 Annual accounts Annual accounts
Registry Sep 18, 2002 Annual return Annual return
Financials Mar 22, 2002 Annual accounts Annual accounts
Registry Feb 27, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 28, 2001 Annual return Annual return
Financials Feb 14, 2001 Annual accounts Annual accounts
Registry Sep 5, 2000 Annual return Annual return
Financials Apr 13, 2000 Annual accounts Annual accounts
Registry Sep 7, 1999 Annual return Annual return
Registry Feb 26, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 27, 1999 Annual accounts Annual accounts
Registry Oct 20, 1998 Resignation of a secretary Resignation of a secretary
Registry Sep 25, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 4, 1998 Annual return Annual return
Registry Aug 25, 1998 Appointment of a secretary Appointment of a secretary
Registry Aug 3, 1998 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 3, 1998 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Aug 1, 1998 Resignation of one Contracts Manager and one Director (a man) Resignation of one Contracts Manager and one Director (a man)
Financials Feb 20, 1998 Annual accounts Annual accounts
Registry Sep 2, 1997 Annual return Annual return
Registry Jun 26, 1997 Appointment of a director Appointment of a director
Registry Jun 26, 1997 Resignation of a director Resignation of a director
Financials Jun 12, 1997 Annual accounts Annual accounts
Registry Apr 1, 1997 Appointment of a man as Roofing Contractor and Director Appointment of a man as Roofing Contractor and Director
Registry Feb 27, 1997 Resignation of one Contracts Manager and one Director (a man) Resignation of one Contracts Manager and one Director (a man)
Registry Sep 6, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 21, 1996 Annual return Annual return
Financials Aug 2, 1996 Annual accounts Annual accounts
Registry Sep 22, 1995 Annual return Annual return
Financials May 9, 1995 Annual accounts Annual accounts
Registry Oct 7, 1994 Director's particulars changed Director's particulars changed
Registry Oct 7, 1994 Annual return Annual return
Registry Sep 29, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Feb 7, 1994 Notice of accounting reference date Notice of accounting reference date
Registry Nov 22, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 30, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 20, 1993 Five appointments: 2 companies, 2 men and a woman Five appointments: 2 companies, 2 men and a woman

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)