Advanced company searchLink opens in new window

COBRA CARS LTD

Company number 08864440

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Nov 2017 600 Appointment of a voluntary liquidator
30 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-26
14 Nov 2017 AD01 Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA England to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 14 November 2017
13 Nov 2017 LIQ02 Statement of affairs
10 Apr 2017 CS01 Confirmation statement made on 17 February 2017 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AD01 Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA to 41B Beach Road Littlehampton West Sussex BN17 5JA on 29 June 2015
18 Jun 2015 AD01 Registered office address changed from C/O Arundel Business Associates Ltd Old Bank House 1, High Street Arundel West Sussex BN18 9AD to 41B Beach Road Littlehampton West Sussex BN17 5JA on 18 June 2015
28 Apr 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
02 Mar 2015 AD01 Registered office address changed from 58 Torton Hill Road Arundel West Sussex BN18 9HH to C/O Arundel Business Associates Ltd Old Bank House 1, High Street Arundel West Sussex BN18 9AD on 2 March 2015
17 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
15 Feb 2014 TM01 Termination of appointment of John Gimson as a director
14 Feb 2014 AP01 Appointment of Mr Stefano Cropanese as a director
28 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted