- Company Overview for COBRA LIMITED (04267198)
- Filing history for COBRA LIMITED (04267198)
- People for COBRA LIMITED (04267198)
- Charges for COBRA LIMITED (04267198)
- Insolvency for COBRA LIMITED (04267198)
- Registers for COBRA LIMITED (04267198)
- More for COBRA LIMITED (04267198)
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) |
---|---|---|---|
07 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2006 | 363a | Return made up to 08/08/06; full list of members | |
05 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
14 Oct 2005 | 363s | Return made up to 08/08/05; full list of members | |
03 Oct 2005 | CERTNM | Company name changed gdq services LIMITED\certificate issued on 03/10/05 | |
03 Oct 2005 | 287 | Registered office changed on 03/10/05 from: 33 george street wakefield west yorkshire WF1 1LX | |
01 Sep 2005 | MISC | O/C to stay winding up | |
23 Jun 2005 | 287 | Registered office changed on 23/06/05 from: philmore & co caxton house 1 queen street mirfield west yorkshire WF17 8AH | |
11 Feb 2005 | CERTNM | Company name changed cobra holdings LIMITED\certificate issued on 11/02/05 | |
03 Feb 2005 | 287 | Registered office changed on 03/02/05 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND | |
27 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2005 | 4.70 | Declaration of solvency | |
27 Jan 2005 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
12 Aug 2004 | 363s | Return made up to 08/08/04; full list of members | |
28 Apr 2004 | 363s | Return made up to 08/08/03; full list of members; amend | |
30 Mar 2004 | AA | Accounts for a small company made up to 31 March 2003 | |
29 Aug 2003 | 363s | Return made up to 08/08/03; full list of members | |
31 Dec 2002 | AA | Accounts for a small company made up to 31 March 2002 | |
24 Oct 2002 | 287 | Registered office changed on 24/10/02 from: calder vale road wakefield west yorkshire WF1 5PE | |
30 Aug 2002 | 395 | Particulars of mortgage/charge | |
21 Aug 2002 | 363s |
Return made up to 08/08/02; full list of members
|
|
12 Mar 2002 | 225 | Accounting reference date shortened from 31/08/02 to 31/03/02 | |
13 Dec 2001 | 88(2)R | Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 |