- Company Overview for COBHAM PROPERTY SERVICES LIMITED (08651578)
- Filing history for COBHAM PROPERTY SERVICES LIMITED (08651578)
- People for COBHAM PROPERTY SERVICES LIMITED (08651578)
- More for COBHAM PROPERTY SERVICES LIMITED (08651578)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2018 | DS01 | Application to strike the company off the register | |
06 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Mar 2015 | CH01 | Director's details changed for Graham Stanley Rouget Austin on 26 February 2015 | |
18 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
28 Aug 2013 | AP01 | Appointment of Graham Stanley Rouget Austin as a director | |
15 Aug 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
15 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-15
|