Advanced company searchLink opens in new window

COBHAM CONSTRUCTION GROUP LIMITED

Company number 06435830

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2019 AA Micro company accounts made up to 30 November 2018
18 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
14 Feb 2018 CS01 Confirmation statement made on 23 November 2017 with updates
14 Feb 2018 PSC04 Change of details for Mr Philip Edward Ransley as a person with significant control on 27 June 2017
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 158.98
31 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
30 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-11
30 Jan 2017 CONNOT Change of name notice
10 Jan 2017 CS01 Confirmation statement made on 23 November 2016 with updates
09 Jan 2017 CH01 Director's details changed for Mr Philip Edward Ransley on 31 August 2016
22 Dec 2016 AP01 Appointment of Mr Keith Lindsay Hunter as a director on 17 December 2016
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 127.48
22 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
31 Mar 2016 TM01 Termination of appointment of Marguerite Crossfield as a director on 29 March 2016
30 Mar 2016 AP01 Appointment of Mr Philip Edward Ransley as a director on 29 March 2016
18 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 117.65
21 Nov 2015 TM01 Termination of appointment of Colin John Tilson as a director on 6 November 2015
21 Nov 2015 AP01 Appointment of Mrs Marguerite Crossfield as a director on 6 November 2015
21 Nov 2015 AD01 Registered office address changed from 1 York Avenue Hunstanton Norfolk PE36 6BU to Bennett Brooks & Co Limited, Suite 345 50 Eastcastle Street London W1W 8EA on 21 November 2015
30 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
30 May 2015 SH02 Sub-division of shares on 2 April 2015
30 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 117.65