Advanced company searchLink opens in new window

COUSINS GROUP (CONTRACTORS) LTD

Company number 12340090

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2023 CH01 Director's details changed for Ms Claire Moloney on 19 January 2023
20 Jan 2023 PSC04 Change of details for Ms Claire Moloney as a person with significant control on 19 January 2023
20 Jan 2023 CH01 Director's details changed for Mr Robert Charles Cousins on 19 January 2023
20 Jan 2023 AD01 Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 20 January 2023
20 Jan 2023 PSC04 Change of details for Mr Robert Charles Cousins as a person with significant control on 19 January 2023
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2022 DS01 Application to strike the company off the register
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
03 Aug 2022 PSC04 Change of details for Mr Robert Charles Cousins as a person with significant control on 1 August 2022
03 Aug 2022 PSC04 Change of details for Ms Claire Moloney as a person with significant control on 1 August 2022
03 Aug 2022 CH01 Director's details changed for Ms Claire Moloney on 1 August 2022
03 Aug 2022 CH01 Director's details changed for Mr Robert Charles Cousins on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from Cousins House 1 Reading Road Eversley RG27 0RP England to 92 Park Street Camberley Surrey GU15 3NY on 1 August 2022
11 Jul 2022 TM01 Termination of appointment of Benjamin Doherty as a director on 7 July 2022
27 Apr 2022 TM01 Termination of appointment of John Stuart Lawson as a director on 26 April 2022
07 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
09 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 March 2021
09 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
10 Jul 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-17
10 Jul 2020 CONNOT Change of name notice
18 Jun 2020 AP01 Appointment of Mr John Stuart Lawson as a director on 16 June 2020
29 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-29
  • GBP 100