Advanced company searchLink opens in new window

COBB CONSTRUCTION LIMITED

Company number 04981467

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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