COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED
Status | DISSOLVED |
Company No. | 01564807 |
Category | Private Limited Company |
Incorporated | 29 May 1981 |
Age | 42 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 12 days |
SUMMARY
COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED is an dissolved private limited company with number 01564807. It was incorporated 42 years, 11 months, 23 days ago, on 29 May 1981 and it was dissolved 4 years, 10 months, 12 days ago, on 09 July 2019. The company address is Brook Road Brook Road, Dorset, BH21 2BJ.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2019
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 28 Jan 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Capital
Type: SH19
Date: 2019-01-28
Capital : 1 GBP
Documents
Legacy
Date: 28 Jan 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/01/19
Documents
Resolution
Date: 28 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution withdrawal application strike off company
Date: 22 Nov 2018
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 12 Nov 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type dormant
Date: 12 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth John Morrison
Appointment date: 2017-12-01
Documents
Termination director company with name termination date
Date: 11 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Stephen John Skinner
Documents
Resolution
Date: 27 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 27 Sep 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 31 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type dormant
Date: 07 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type dormant
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Change person director company with change date
Date: 05 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lyn Carol Colloff
Change date: 2015-06-01
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change person secretary company with change date
Date: 14 Jul 2014
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-20
Officer name: Mrs Lyn Carol Colloff
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Appoint person director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Skinner
Documents
Termination director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Long
Documents
Change person director company with change date
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul David Long
Change date: 2012-11-09
Documents
Accounts with accounts type dormant
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Resolution
Date: 07 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 07 Nov 2011
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type dormant
Date: 31 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type dormant
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Appoint person director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lyn Carol Colloff
Documents
Appoint person director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Long
Documents
Termination director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Nightingale
Documents
Accounts with accounts type dormant
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs lyn carol colloff
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary john nightingale
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michelle vincent
Documents
Accounts with accounts type dormant
Date: 17 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr john paul martin nightingale
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr john paul martin nightingale
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard sismey
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard sismey
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew stevens
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed michelle jane vincent
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/07; no change of members
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/04; full list of members
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/01; full list of members
Documents
Legacy
Date: 26 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type dormant
Date: 14 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/99; full list of members
Documents
Resolution
Date: 08 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/98; full list of members
Documents
Legacy
Date: 03 Mar 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/98 to 31/12/97
Documents
Legacy
Date: 12 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/98; no change of members
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 26/09/97 from: 644 ajax avenue slough berkshire SL1 4BQ
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 04 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 10 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/97; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 16 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/96; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 07 Apr 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 14 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/95; no change of members
Documents
Some Companies
26 KNEE HILL CRESCENT,LONDON,SE2 0YL
Number: | 11745808 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 MILE STONE MEADOW,CHORLEY,PR7 6FD
Number: | 08744876 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WOODBINE PLACE,WANSTEAD,E11 2RH
Number: | 11758593 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN MACLEOD RIGGING SERVICES LTD
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11135723 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROK ENVIRONMENTAL TECHNOLOGIES LIMITED
ROK HOUSE KINGSWOOD BUSINESS PARK,ALBRIGHTON,WV7 3AU
Number: | 06935337 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVOCH FARM,ABERDEENSHIRE,
Number: | SL001201 |
Status: | ACTIVE |
Category: | Limited Partnership |