Advanced company searchLink opens in new window

COGNITION SUPPORT SERVICES LIMITED

Company number 05487688

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2015 DS01 Application to strike the company off the register
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2015 TM01 Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014
06 Jan 2015 TM01 Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014
15 Dec 2014 AP01 Appointment of Mr Haywood Chapman as a director on 1 December 2014
20 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
12 Feb 2014 AP01 Appointment of Mr Spencer Neal Dredge as a director
12 Feb 2014 TM01 Termination of appointment of Peter Hallett as a director
10 Feb 2014 AP03 Appointment of Mr Paul Harvey Myhill as a secretary
10 Feb 2014 TM02 Termination of appointment of Nicola Busby as a secretary
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
06 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
28 Feb 2013 TM01 Termination of appointment of David Memory as a director
21 Jan 2013 AD01 Registered office address changed from Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA on 21 January 2013
21 Jan 2013 TM01 Termination of appointment of Kelvin Harrison as a director
18 Dec 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
16 Nov 2012 AP01 Appointment of Mr Peter John Hallett as a director
15 Nov 2012 AP01 Appointment of Mr Anthony Charles Weaver as a director
18 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
24 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
25 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
10 Dec 2010 AA Accounts for a dormant company made up to 31 May 2010