Advanced company searchLink opens in new window

COBHAM HOLDINGS LTD

Company number 06389678

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2010 DS01 Application to strike the company off the register
08 Sep 2010 AA Accounts for a dormant company made up to 31 October 2009
16 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2009-11-16
  • GBP 1
14 Oct 2009 CH01 Director's details changed for Julian Teight on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Nicholas Paul Furneaux on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Simon Jeremy Byrne on 1 October 2009
17 Aug 2009 AA Accounts made up to 31 October 2008
12 Mar 2009 363a Return made up to 04/10/08; full list of members
11 Mar 2008 288b Appointment Terminated Director company directors LIMITED
11 Mar 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
11 Mar 2008 288a Director and secretary appointed julian teight
11 Mar 2008 288a Director appointed simon jeremy byrne
11 Mar 2008 288a Director appointed nicholas paul furneaux
04 Oct 2007 NEWINC Incorporation