Advanced company searchLink opens in new window

COUGH RECORDS LIMITED

Company number 05919628

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)
09 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2011 CH01 Director's details changed for Mr Gifford Guy Hooper on 1 February 2011
14 Feb 2011 AD01 Registered office address changed from 17 Wentwood Gardens, Thornbury Plymouth Devon PL6 8TD on 14 February 2011
14 Feb 2011 CH03 Secretary's details changed for Mr Gifford Guy Hooper on 1 February 2011
14 Jan 2011 TM02 Termination of appointment of Raymond Rose as a secretary
14 Jan 2011 TM01 Termination of appointment of Raymond Rose as a director
15 Nov 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
Statement of capital on 2010-11-15
  • GBP 100
15 Nov 2010 CH01 Director's details changed for Raymond Rose on 1 October 2009
15 Nov 2010 CH01 Director's details changed for Gifford Guy Hooper on 2 October 2009
12 Feb 2010 AR01 Annual return made up to 30 August 2009 with full list of shareholders
30 Nov 2009 AA Total exemption full accounts made up to 31 August 2009
04 May 2009 AA Total exemption full accounts made up to 31 August 2008
10 Dec 2008 363a Return made up to 30/08/08; full list of members
22 Sep 2008 288b Appointment Terminated Director david puttick
22 Sep 2008 288b Appointment Terminated Director nigel burt
23 Jun 2008 AA Total exemption full accounts made up to 31 August 2007
24 Sep 2007 363a Return made up to 30/08/07; full list of members
30 Aug 2006 NEWINC Incorporation