- Company Overview for COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED (04029454)
- Filing history for COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED (04029454)
- People for COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED (04029454)
- Charges for COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED (04029454)
- Insolvency for COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED (04029454)
- More for COBRA AUTOMOTIVE TECHNOLOGIES UK LIMITED (04029454)
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
|
|
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 |