Advanced company searchLink opens in new window

COUGAR MANUFACTURING LIMITED

Company number 10063138

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)
07 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
07 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 May 2018 LIQ03 Liquidators' statement of receipts and payments to 12 March 2018
30 Mar 2017 AD01 Registered office address changed from Units 1 & 2 Ecclesbourne Park Cotes Park Alfreton Derbyshire DE55 4RF England to 260 Ecclesall Road South the Manor House Sheffield South Yorkshire S11 9PS on 30 March 2017
27 Mar 2017 4.20 Statement of affairs with form 4.19
27 Mar 2017 600 Appointment of a voluntary liquidator
27 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-13
27 Jan 2017 TM01 Termination of appointment of Peter Ravenscroft Wilkins as a director on 24 January 2017
15 Jul 2016 AP01 Appointment of Mr Peter Ravenscroft Wilkins as a director on 11 July 2016
15 Jul 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 70,000
10 Jun 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
15 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-15
  • GBP 1