- Company Overview for COBHAM CONSTRUCTION GROUP LIMITED (06435830)
- Filing history for COBHAM CONSTRUCTION GROUP LIMITED (06435830)
- People for COBHAM CONSTRUCTION GROUP LIMITED (06435830)
- More for COBHAM CONSTRUCTION GROUP LIMITED (06435830)
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
|
|
31 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
30 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|