Download leads from Nexok and grow your business. Find out more

Cosy Glow Ltd.

Documents

Total Documents35
Total Pages121

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off
30 September 2014First Gazette notice for voluntary strike-off
19 September 2014Application to strike the company off the register
9 December 2013Total exemption small company accounts made up to 31 August 2013
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
11 April 2013Total exemption small company accounts made up to 31 August 2012
22 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
15 March 2012Total exemption small company accounts made up to 31 August 2011
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
29 March 2011Total exemption small company accounts made up to 31 August 2010
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
20 July 2010Director's details changed for David Alan Underdown on 17 July 2010
1 April 2010Total exemption small company accounts made up to 31 August 2009
26 July 2009Return made up to 17/07/09; full list of members
2 December 2008Total exemption small company accounts made up to 31 August 2008
21 July 2008Return made up to 17/07/08; full list of members
11 April 2008Total exemption small company accounts made up to 31 August 2007
19 July 2007Return made up to 17/07/07; full list of members
4 January 2007Total exemption small company accounts made up to 31 August 2006
28 July 2006Return made up to 17/07/06; full list of members
17 March 2006Total exemption small company accounts made up to 31 August 2005
24 August 2005Return made up to 17/07/05; full list of members
12 January 2005Total exemption small company accounts made up to 31 August 2004
17 August 2004Return made up to 17/07/04; full list of members
30 March 2004Total exemption small company accounts made up to 31 August 2003
18 August 2003Company name changed city gas & heating services limi ted\certificate issued on 18/08/03
1 August 2003Accounting reference date extended from 31/07/03 to 31/08/03
22 July 2003Return made up to 17/07/03; full list of members
12 November 2002Ad 11/11/02--------- £ si 99@1=99 £ ic 1/100
1 August 2002Secretary resigned
23 July 2002Director resigned
23 July 2002Registered office changed on 23/07/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
23 July 2002New director appointed
23 July 2002New secretary appointed
17 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing