Coggles Limited

DataGardener
dissolved
Unknown

Coggles Limited

06302767Private Limited With Share Capital

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG
Incorporated

05/07/2007

Company Age

18 years

Directors

5

Employees

SIC Code

47710

Risk

not scored

Company Overview

Registration, classification & business activity

Coggles Limited (06302767) is a private limited with share capital incorporated on 05/07/2007 (18 years old) and registered in york, YO304XG. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Private Limited With Share Capital
SIC: 47710
Unknown
Incorporated 05/07/2007
YO304XG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

4

Shareholders

Board of Directors

4

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:14-10-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-07-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-03-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:17-03-2017
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:17-03-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:26-08-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:26-08-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-07-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-07-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-05-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:07-05-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-12-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-10-2013
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-07-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:08-07-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2013
Legacy
Category:Mortgage
Date:31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2012
Resolution
Category:Resolution
Date:12-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-05-2011
Capital Allotment Shares
Category:Capital
Date:18-01-2011
Capital Allotment Shares
Category:Capital
Date:15-12-2010
Capital Name Of Class Of Shares
Category:Capital
Date:15-12-2010
Resolution
Category:Resolution
Date:15-12-2010
Resolution
Category:Resolution
Date:15-12-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-12-2010
Resolution
Category:Resolution
Date:15-12-2010
Resolution
Category:Resolution
Date:15-12-2010
Legacy
Category:Mortgage
Date:10-12-2010
Legacy
Category:Mortgage
Date:24-11-2010
Resolution
Category:Resolution
Date:01-11-2010
Termination Secretary Company With Name
Category:Officers
Date:28-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:26-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2010
Capital Allotment Shares
Category:Capital
Date:25-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:22-10-2010
Termination Director Company With Name
Category:Officers
Date:20-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-10-2010
Resolution
Category:Resolution
Date:19-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-04-2010
Legacy
Category:Annual Return
Date:27-07-2009
Legacy
Category:Officers
Date:06-06-2009
Legacy
Category:Officers
Date:06-06-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-06-2009
Legacy
Category:Annual Return
Date:04-09-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:22-07-2008
Incorporation Company
Category:Incorporation
Date:05-07-2007

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/10/2013
Filing Date24/12/2012
Latest Accounts31/01/2012

Trading Addresses

11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO304XGRegistered

Related Companies

2

Contact

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG