About

Registered Number: 04288006
Date of Incorporation: 14/09/2001 (22 years and 9 months ago)
Company Status: Liquidation
Registered Address: Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

 

Established in 2001, Cofra U.K. Ltd have registered office in Egham in Surrey, it's status at Companies House is "Liquidation". We don't know the number of employees at the company. The companies director is Cortlever, Robert Michiel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORTLEVER, Robert Michiel 19 June 2006 15 December 2007 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 January 2019
AD01 - Change of registered office address 11 December 2018
LIQ02 - N/A 07 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 03 September 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 12 December 2012
AD01 - Change of registered office address 01 October 2012
AR01 - Annual Return 25 September 2012
AA01 - Change of accounting reference date 03 August 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 23 August 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 08 September 2008
353 - Register of members 08 September 2008
287 - Change in situation or address of Registered Office 19 June 2008
169 - Return by a company purchasing its own shares 23 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
363a - Annual Return 11 August 2005
353 - Register of members 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
287 - Change in situation or address of Registered Office 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 24 September 2002
225 - Change of Accounting Reference Date 31 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
NEWINC - New incorporation documents 14 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.