- Company Overview for COUGAR MANUFACTURING LIMITED (10063138)
- Filing history for COUGAR MANUFACTURING LIMITED (10063138)
- People for COUGAR MANUFACTURING LIMITED (10063138)
- Insolvency for COUGAR MANUFACTURING LIMITED (10063138)
- More for COUGAR MANUFACTURING LIMITED (10063138)
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
|
|
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
|
|
10 Jun 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-15
|