- Company Overview for COBRA GILES LIMITED (02126683)
- Filing history for COBRA GILES LIMITED (02126683)
- People for COBRA GILES LIMITED (02126683)
- Charges for COBRA GILES LIMITED (02126683)
- Insolvency for COBRA GILES LIMITED (02126683)
- More for COBRA GILES LIMITED (02126683)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2014 | |
17 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2013 | |
29 Nov 2012 | AD01 | Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Well Kent TN1 1PE on 29 November 2012 | |
29 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
29 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
29 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Feb 2012 | AD01 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT on 24 February 2012 | |
24 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2012 | 4.70 | Declaration of solvency | |
03 Jan 2012 | AR01 |
Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2012-01-03
|
|
03 Jan 2012 | TM01 | Termination of appointment of Mark John Zandler as a director on 30 November 2011 | |
03 Jan 2012 | TM01 | Termination of appointment of John Leonard Bond as a director on 30 November 2011 | |
03 Jan 2012 | TM01 | Termination of appointment of Philip Douglas Truman as a director on 30 November 2011 | |
03 Jan 2012 | AD04 | Register(s) moved to registered office address | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Apr 2011 | TM02 | Termination of appointment of Slc Registrars Limited as a secretary | |
14 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
08 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
13 Apr 2010 | AA | Full accounts made up to 31 March 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
14 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
13 Oct 2009 | AD02 | Register inspection address has been changed |