Advanced company searchLink opens in new window

COG CONTROLS LIMITED

Company number 07020873

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2014 DS01 Application to strike the company off the register
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
05 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Dec 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Nov 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Nov 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Mr David Adrian Woodger on 16 September 2010
21 Sep 2009 288a Director appointed mr david adrian woodger
21 Sep 2009 287 Registered office changed on 21/09/2009 from c/o synergy chartered accountants units 3-4 moorside court yelverton business park yelverton devon PL20 7PE united kingdom
17 Sep 2009 288b Appointment terminated secretary theydon secretaries LIMITED
17 Sep 2009 288b Appointment terminated director elizabeth davies
16 Sep 2009 NEWINC Incorporation