Advanced company searchLink opens in new window

COBRA PRODUCTS LIMITED

Company number 04769212

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2017 AD01 Registered office address changed from 13 Harlescott Barns, Harlescott Lane Shrewsbury SY1 3SZ Great Britain to Unit 13 Harlescott Barns, Harlescott Lane Shrewsbury Shropshire SY1 3SZ on 10 August 2017
10 Aug 2017 AD01 Registered office address changed from 11 Aston Rogers Shrewsbury Shropshire SY5 9HQ to 13 Harlescott Barns, Harlescott Lane Shrewsbury SY1 3SZ on 10 August 2017
23 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Aug 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 90
06 Oct 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 90
07 Aug 2014 CERTNM Company name changed cobra as LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-10
22 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 Aug 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
30 Aug 2013 TM01 Termination of appointment of Nicholas James English as a director on 1 October 2012
16 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
05 Jul 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
24 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
24 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Nicholas James English on 19 May 2010
07 Apr 2010 AA Total exemption small company accounts made up to 31 May 2009
10 Jun 2009 363a Return made up to 19/05/09; full list of members
16 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
09 Sep 2008 CERTNM Company name changed cobra sw automotive products division LIMITED\certificate issued on 10/09/08
28 May 2008 363a Return made up to 19/05/08; full list of members
01 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007