Advanced company searchLink opens in new window

COUGAR DESPATCH LIMITED

Company number 04784826

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)
31 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2010 AA Total exemption full accounts made up to 30 June 2009
18 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2010 DS01 Application to strike the company off the register
29 Jul 2009 363a Return made up to 03/06/09; full list of members
25 Jun 2009 287 Registered office changed on 25/06/2009 from spaces business centre staniforth street birmingham B4 7DN
12 Jun 2009 AA Total exemption full accounts made up to 30 June 2008
09 Dec 2008 AA Total exemption full accounts made up to 30 June 2007
24 Jun 2008 363a Return made up to 03/06/08; full list of members
24 Jun 2008 288c Director's Change of Particulars / martyn warlow / 28/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 27 laurel drive, now: hilliards croft; Area was: streetly, now: ; Post Town was: sutton coldfield, now: birmingham; Region was: west midlands, now: ; Post Code was: B74 3TD, now: B42 2ED; Country was: , now: united king
21 Sep 2007 AA Total exemption full accounts made up to 30 June 2006
11 Jul 2007 363s Return made up to 03/06/07; full list of members
11 Jul 2007 363(288) Director's particulars changed
24 May 2007 AA Total exemption small company accounts made up to 30 June 2005
16 Nov 2006 288b Director resigned
07 Jul 2006 363s Return made up to 03/06/06; full list of members
07 Jul 2006 363(288) Secretary's particulars changed;director's particulars changed
05 Jul 2005 363s Return made up to 03/06/05; full list of members
05 Jul 2005 363(288) Secretary's particulars changed;director's particulars changed
26 Apr 2005 AA Total exemption full accounts made up to 30 June 2004
17 Sep 2004 363s Return made up to 03/06/04; full list of members
17 Sep 2004 363(288) Secretary's particulars changed;director's particulars changed
17 Sep 2004 363(287) Registered office changed on 17/09/04
06 Feb 2004 395 Particulars of mortgage/charge
03 Jun 2003 NEWINC Incorporation