- Company Overview for COBB CONSTRUCTION LIMITED (04981467)
- Filing history for COBB CONSTRUCTION LIMITED (04981467)
- People for COBB CONSTRUCTION LIMITED (04981467)
- Charges for COBB CONSTRUCTION LIMITED (04981467)
- Insolvency for COBB CONSTRUCTION LIMITED (04981467)
- More for COBB CONSTRUCTION LIMITED (04981467)
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) |
---|---|---|---|
25 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2015 | |
11 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2014 | |
05 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2013 | |
27 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2012 | |
10 Jan 2012 | AD01 | Registered office address changed from Sovereign House High Street Aldershot Hampshire GU11 1TT United Kingdom on 10 January 2012 | |
13 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
13 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2011 | CH01 | Director's details changed for Steven Michael Juniper on 24 January 2011 | |
24 Jan 2011 | CH03 | Secretary's details changed for Steven Michael Juniper on 24 January 2011 | |
15 Dec 2010 | AR01 |
Annual return made up to 2 December 2010 with full list of shareholders
Statement of capital on 2010-12-15
|
|
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
09 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Andrew Ian Worsley on 1 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Steven Michael Juniper on 1 December 2009 | |
08 Dec 2009 | AD01 | Registered office address changed from C/O Whiteleys Sovereign House 155-157 High Street Aldershot Hampshire GU11 1TT on 8 December 2009 | |
15 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Dec 2008 | 363a | Return made up to 02/12/08; full list of members | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Dec 2007 | 363a | Return made up to 02/12/07; full list of members | |
22 Nov 2007 | 395 | Particulars of mortgage/charge |