Advanced company searchLink opens in new window

COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED

Company number 04029454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 May 2012 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2012 4.71 Return of final meeting in a members' voluntary winding up
15 Jul 2011 4.68 Liquidators' statement of receipts and payments to 14 June 2011
30 Jun 2010 AD01 Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 30 June 2010
30 Jun 2010 AD01 Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 30 June 2010
30 Jun 2010 AD01 Registered office address changed from Crossgate House Cross Street Sale Cheshire M33 7FT United Kingdom on 30 June 2010
30 Jun 2010 4.70 Declaration of solvency
30 Jun 2010 600 Appointment of a voluntary liquidator
30 Jun 2010 4.70 Declaration of solvency
29 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-15
26 Feb 2010 AR01 Annual return made up to 7 July 2009 with full list of shareholders
23 Feb 2010 TM02 Termination of appointment of Darryl Vaughan as a secretary
23 Feb 2010 TM02 Termination of appointment of Robert Drake as a secretary
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2009 288c Director's Change of Particulars / andrew nicholas / 24/07/2009 / Middle Name/s was: david, now: david nicholas; Surname was: nicholas, now: smith
29 Jul 2009 288b Appointment Terminated Director dean beha
29 Jul 2009 288a Director appointed mr andrew david nicholas
22 Jul 2009 287 Registered office changed on 22/07/2009 from sterling house 177-181 farnham road slough berkshire SL1 4XP
30 Mar 2009 288a Director appointed dr aldo monteforte
16 Mar 2009 288a Secretary appointed darryl vaughan
16 Mar 2009 288a Director appointed dean beha
12 Feb 2009 288b Appointment Terminated Director robert drake
12 Feb 2009 288b Appointment Terminated Director lee clarke
12 Feb 2009 288b Appointment Terminated Director michael bylina
29 Oct 2008 CERTNM Company name changed tyber holdings LIMITED\certificate issued on 29/10/08