Advanced company searchLink opens in new window

COBHAM WHITELEY LIMITED

Company number 03760891

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 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2022 DS01 Application to strike the company off the register
09 Dec 2021 SH19 Statement of capital on 9 December 2021
  • GBP 0.10
09 Dec 2021 SH20 Statement by Directors
09 Dec 2021 CAP-SS Solvency Statement dated 29/11/21
09 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 29/11/2021
13 Sep 2021 AAMD Amended accounts for a dormant company made up to 31 December 2020
05 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
24 Feb 2021 AD01 Registered office address changed from Brook Road Wimborne Dorset BH21 2BJ to Tringham House 580 Deansleigh Road Bournemouth BH7 7DT on 24 February 2021
14 Jan 2021 AP01 Appointment of Mr Sven Evan Lewis as a director on 14 January 2021
14 Jan 2021 AP03 Appointment of Mr Graham Henry Kirk as a secretary on 14 January 2021
14 Jan 2021 TM01 Termination of appointment of Phillip Andrew Joseph Dyer as a director on 14 January 2021
14 Jan 2021 TM01 Termination of appointment of Matthew Edward Bealey as a director on 14 January 2021
14 Jan 2021 AP01 Appointment of Mr Graham Henry Kirk as a director on 14 January 2021
06 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
26 Jun 2020 TM01 Termination of appointment of Gregory Jack Bagwell as a director on 19 March 2020
29 Apr 2020 CH01 Director's details changed for Mr Philip Andrew Joseph Dyer on 29 April 2020
31 Mar 2020 TM01 Termination of appointment of Shaun Doherty as a director on 19 March 2020
31 Mar 2020 TM02 Termination of appointment of Gerhard Du Plessis as a secretary on 19 March 2020
31 Mar 2020 AP01 Appointment of Mr Matthew Edward Bealey as a director on 19 March 2020
31 Mar 2020 AP01 Appointment of Mr Philip Andrew Joseph Dyer as a director on 19 March 2020
11 Mar 2020 TM01 Termination of appointment of Kenneth John Morrison as a director on 9 March 2020