Advanced company searchLink opens in new window

EXTRA MSA SERVICES COBHAM LIMITED

Company number 03966443

Filter by category

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)
26 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
07 Apr 2014 AD01 Registered office address changed from Peterborough Services Great North Road Haddon Peterborough Lincolnshire PE7 3UQ on 7 April 2014
17 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
12 Sep 2012 AA Full accounts made up to 31 December 2011
12 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
02 Dec 2011 AA01 Current accounting period extended from 6 October 2011 to 31 December 2011
02 Dec 2011 TM01 Termination of appointment of Craig Beevers as a director
16 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2011 AA Full accounts made up to 6 October 2010
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2011 AP01 Appointment of Mr Trishul Thakore as a director
26 May 2011 MISC Section 519
12 May 2011 MISC Section 519
11 May 2011 MG01 Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
09 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
21 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 4
15 Dec 2010 AA01 Previous accounting period extended from 30 April 2010 to 6 October 2010
05 Nov 2010 AD01 Registered office address changed from 1 Castle Hill Lincoln Lincolnshire LN1 3AA on 5 November 2010
05 Nov 2010 AP03 Appointment of Harold Denis Mccarney as a secretary
05 Nov 2010 AP01 Appointment of Mr Craig Stuart Beevers as a director
05 Nov 2010 AP01 Appointment of Harold Denis Mccarney as a director
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3