Advanced company searchLink opens in new window

KEIGHLEY COUGARS (2010) LTD

Company number 07091799

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)
08 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 RP05 Registered office address changed to PO Box 4385, 07091799: Companies House Default Address, Cardiff, CF14 8LH on 27 October 2020
21 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2019 TM01 Termination of appointment of Christopher Scholes as a director on 12 August 2019
15 Mar 2019 AD01 Registered office address changed from Lr 55 26/30 Shambles Street Barnsley Yorkshire S70 2SW England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 15 March 2019
24 Jan 2019 PSC07 Cessation of Claire Auty as a person with significant control on 23 January 2019
24 Jan 2019 AD01 Registered office address changed from Cougar Park Royd Ings Road Keighley West Yorkshire BD21 3RF to Lr 55 26/30 Shambles Street Barnsley Yorkshire S70 2SW on 24 January 2019
11 Dec 2018 CS01 Confirmation statement made on 8 October 2018 with updates
11 Dec 2018 PSC01 Notification of Claire Auty as a person with significant control on 11 December 2018
11 Dec 2018 PSC07 Cessation of Austria Holdings as a person with significant control on 11 December 2018
11 Dec 2018 TM01 Termination of appointment of Paul Yeoman as a director on 11 December 2018
11 Dec 2018 TM01 Termination of appointment of Julie Anne Yeoman as a director on 11 December 2018
31 Oct 2018 CH01 Director's details changed for Mr Christopher Scholls on 31 October 2018
30 Oct 2018 AP01 Appointment of Mrs Julie Anne Yeoman as a director on 30 October 2018
30 Oct 2018 AP01 Appointment of Mr Paul Yeoman as a director on 30 October 2018
30 Oct 2018 TM01 Termination of appointment of Shane Spencer as a director on 30 October 2018
30 Oct 2018 AP01 Appointment of Mr Shane Spencer as a director on 29 October 2018
30 Oct 2018 AP01 Appointment of Mr Christopher Scholls as a director on 29 October 2018
29 Oct 2018 TM01 Termination of appointment of Shane Spencer as a director on 29 October 2018
29 Oct 2018 AP01 Appointment of Mr Shane Spencer as a director on 29 October 2018
26 Oct 2018 TM01 Termination of appointment of James Weston as a director on 26 October 2018
11 Oct 2018 TM01 Termination of appointment of Simon Harrison as a director on 11 October 2018
11 Oct 2018 TM01 Termination of appointment of Neil Anthony Cullen as a director on 11 October 2018
08 Oct 2018 PSC02 Notification of Austria Holdings as a person with significant control on 8 October 2018