Advanced company searchLink opens in new window

COBRA BOURNEMOUTH DEVELOPMENTS LIMITED

Company number 07880917

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 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
15 Mar 2019 AD02 Register inspection address has been changed to 338 Euston Road London NW1 3BG
15 Mar 2019 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 15 March 2019
14 Mar 2019 600 Appointment of a voluntary liquidator
14 Mar 2019 LIQ01 Declaration of solvency
14 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-25
14 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with updates
11 Oct 2018 AP01 Appointment of Mr Edward William Mole as a director on 1 October 2018
11 Oct 2018 TM01 Termination of appointment of Stephen Richards Daniels as a director on 1 October 2018
19 Sep 2018 SH20 Statement by Directors
19 Sep 2018 SH19 Statement of capital on 19 September 2018
  • GBP 1
19 Sep 2018 CAP-SS Solvency Statement dated 20/08/18
19 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ £222500 cancelled from share prem a/c 28/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2018 TM01 Termination of appointment of Martin Ian Dack as a director on 20 August 2018
10 Sep 2018 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 20 August 2018
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
23 Jan 2018 PSC01 Notification of Leonard John Wallen as a person with significant control on 14 December 2017
23 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with updates
23 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 23 January 2018
01 Aug 2017 CH01 Director's details changed for Mr Martin Ian Dack on 1 August 2017
21 Jun 2017 CH01 Director's details changed for Miss Fiona Alison Stockwell on 21 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
12 Jun 2017 AA Total exemption full accounts made up to 30 September 2016