- Company Overview for COBHAM CARS LIMITED (06861279)
- Filing history for COBHAM CARS LIMITED (06861279)
- People for COBHAM CARS LIMITED (06861279)
- More for COBHAM CARS LIMITED (06861279)
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) |
---|---|---|---|
15 Feb 2024 | AC92 | Restoration by order of the court | |
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2023 | DS01 | Application to strike the company off the register | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
20 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
22 Dec 2021 | PSC01 | Notification of Ian Crook as a person with significant control on 3 December 2021 | |
22 Dec 2021 | PSC01 | Notification of Amy Crook as a person with significant control on 3 December 2021 | |
22 Dec 2021 | PSC04 | Change of details for Mr Esat Byqmeti as a person with significant control on 3 December 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Ian Robert Crook as a director on 22 May 2020 | |
26 May 2020 | AP01 | Appointment of Mr Esat Byqmeti as a director on 22 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
22 May 2020 | PSC07 | Cessation of Ian Robert Crook as a person with significant control on 22 May 2020 | |
22 May 2020 | PSC01 | Notification of Esat Byqmeti as a person with significant control on 22 May 2020 | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
11 Feb 2019 | AD01 | Registered office address changed from Cobham & Stoke D'abernon Railway Station Station Road Stoke D'abernon Cobham Surrey KT11 3BW to Cobham Cars Limited Station Road Stoke D'abernon Cobham KT11 3BW on 11 February 2019 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates |