COBRA (HEALTH & SAFETY) SERVICES LTD

Unit 9, Goodwood Road Unit 9, Goodwood Road, Hampshire, SO50 4NT
StatusDISSOLVED
Company No.05448651
CategoryPrivate Limited Company
Incorporated10 May 2005
Age19 years, 6 days
JurisdictionEngland Wales
Dissolution26 Oct 2010
Years13 years, 6 months, 21 days

SUMMARY

COBRA (HEALTH & SAFETY) SERVICES LTD is an dissolved private limited company with number 05448651. It was incorporated 19 years, 6 days ago, on 10 May 2005 and it was dissolved 13 years, 6 months, 21 days ago, on 26 October 2010. The company address is Unit 9, Goodwood Road Unit 9, Goodwood Road, Hampshire, SO50 4NT.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jul 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 10 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-10

Documents

View document PDF

Gazette notice compulsory

Date: 08 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael cobb

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / tony collier / 09/05/2008 / HouseName/Number was: , now: the old coach house; Street was: 4 colvin gardens, now: avington; Post Town was: chandlers ford, now: winchester; Region was: southampton, now: hampshire; Post Code was: SO53 1JR, now: SO21 1DD; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 18 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUNDING GROUP SOLUTIONS LTD

22 NOTTING HILL GATE,LONDON,W11 3JE

Number:11010383
Status:ACTIVE
Category:Private Limited Company

NEI POWER PROJECTS LIMITED

MOOR LANE,DERBYSHIRE,DE24 8BJ

Number:01343303
Status:ACTIVE
Category:Private Limited Company

ONLINEMEDICAL LTD

UNIT 2, ALMA INDUSTRIAL ESTATE UNIT 2, ALMA INDUSTRIAL ESTATE,ROCHDALE,OL12 0HQ

Number:10029158
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:11673702
Status:ACTIVE
Category:Private Limited Company

RH FINANCE LTD

2 LANREATH CLOSE,MACCLESFIELD,SK10 3PS

Number:07634894
Status:ACTIVE
Category:Private Limited Company

SHARKON TRADING L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL019441
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source