About

Registered Number: 01928589
Date of Incorporation: 05/07/1985 (39 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds, LS15 4LG

 

Having been setup in 1985, Cos Presentations Ltd are based in Leeds. There are 4 directors listed for this organisation in the Companies House registry. We don't know the number of employees at Cos Presentations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAWHIRT, Robert William N/A - 1
BROOK, John Watson N/A 16 July 1993 1
Secretary Name Appointed Resigned Total Appointments
QUINLAN, John Robert 01 January 2003 - 1
MAWHIRT, June 11 February 2002 31 December 2002 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 February 2020
AD01 - Change of registered office address 18 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2020
LIQ01 - N/A 18 February 2020
AA01 - Change of accounting reference date 02 December 2019
AA01 - Change of accounting reference date 12 September 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 18 July 2014
AA - Annual Accounts 17 December 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 16 June 2009
363s - Annual Return 29 September 2008
AA - Annual Accounts 22 September 2008
AAMD - Amended Accounts 06 December 2007
AA - Annual Accounts 24 October 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 07 June 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 15 June 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
AA - Annual Accounts 02 September 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
363s - Annual Return 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
MEM/ARTS - N/A 27 November 2001
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
123 - Notice of increase in nominal capital 17 October 2001
AA - Annual Accounts 04 October 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
363s - Annual Return 26 September 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 29 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2000
AA - Annual Accounts 27 October 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
395 - Particulars of a mortgage or charge 27 July 1999
169 - Return by a company purchasing its own shares 19 July 1999
RESOLUTIONS - N/A 13 July 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 04 July 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 01 July 1996
395 - Particulars of a mortgage or charge 20 March 1996
AA - Annual Accounts 06 February 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 20 July 1994
288 - N/A 20 July 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 15 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1993
AA - Annual Accounts 21 October 1992
288 - N/A 21 October 1992
363s - Annual Return 03 August 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 01 July 1991
AA - Annual Accounts 09 July 1990
363 - Annual Return 09 July 1990
363 - Annual Return 14 March 1990
SA - Shares agreement 12 January 1990
PUC3O - N/A 12 January 1990
AA - Annual Accounts 06 September 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 11 October 1988
AA - Annual Accounts 25 July 1988
395 - Particulars of a mortgage or charge 12 July 1988
363 - Annual Return 06 July 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 06 May 1988
CERTNM - Change of name certificate 27 April 1987
288 - N/A 11 April 1987
GAZ(U) - N/A 11 April 1987
AA - Annual Accounts 12 February 1987
363 - Annual Return 12 February 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 July 1999 Outstanding

N/A

Debenture 13 March 1996 Fully Satisfied

N/A

Legal charge 08 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.