Advanced company searchLink opens in new window

EXTRA MSA SERVICES COBHAM LIMITED

Company number 03966443

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2022 DS01 Application to strike the company off the register
27 Sep 2022 AD01 Registered office address changed from Peterborough Services Great North Road Haddon Peterborough Cambridgeshire PE7 3UQ to PO Box W1J 9ER 180 Piccadilly 6th Floor London W1J 9ER on 27 September 2022
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
17 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
13 May 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
26 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
08 Sep 2017 TM01 Termination of appointment of Christopher Stephen Greenwood as a director on 31 August 2017
22 May 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
08 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
29 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
30 Dec 2014 MR04 Satisfaction of charge 5 in full
30 Dec 2014 MR01 Registration of charge 039664430006, created on 23 December 2014
09 Dec 2014 AP01 Appointment of Mr Christopher Greenwood as a director
09 Dec 2014 AP01 Appointment of Mr Christopher Stephen Greenwood as a director on 9 December 2014