About

Registered Number: 06971978
Date of Incorporation: 24/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2016 (8 years and 1 month ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Established in 2009, Cozens Developments Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIRTON, Lisa 24 July 2009 30 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 17 December 2015
AD01 - Change of registered office address 12 August 2015
4.68 - Liquidator's statement of receipts and payments 14 July 2015
4.68 - Liquidator's statement of receipts and payments 14 July 2014
4.40 - N/A 30 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2014
4.68 - Liquidator's statement of receipts and payments 17 December 2013
4.40 - N/A 11 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2013
AD01 - Change of registered office address 25 January 2013
RESOLUTIONS - N/A 16 October 2012
4.20 - N/A 16 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2012
AD01 - Change of registered office address 19 September 2012
AR01 - Annual Return 11 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AA - Annual Accounts 30 April 2012
TM01 - Termination of appointment of director 01 March 2012
AD01 - Change of registered office address 08 December 2011
AR01 - Annual Return 17 August 2011
AP01 - Appointment of director 14 April 2011
AD01 - Change of registered office address 25 January 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 23 August 2010
CERTNM - Change of name certificate 03 December 2009
CONNOT - N/A 03 December 2009
NEWINC - New incorporation documents 24 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.