About

Registered Number: 04132819
Date of Incorporation: 29/12/2000 (24 years and 3 months ago)
Company Status: Liquidation
Registered Address: Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

 

Established in 2000, Cobra Construction & Networks Ltd has its registered office in Eastleigh. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ10 - N/A 27 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2018
LIQ03 - N/A 28 February 2018
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
4.68 - Liquidator's statement of receipts and payments 22 March 2017
1.4 - Notice of completion of voluntary arrangement 05 May 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 March 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 March 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 March 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 March 2016
AD01 - Change of registered office address 02 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2016
4.68 - Liquidator's statement of receipts and payments 14 January 2016
4.40 - N/A 14 January 2016
4.68 - Liquidator's statement of receipts and payments 12 October 2015
4.68 - Liquidator's statement of receipts and payments 20 October 2014
4.68 - Liquidator's statement of receipts and payments 24 February 2014
AD01 - Change of registered office address 14 February 2013
RESOLUTIONS - N/A 30 August 2012
RESOLUTIONS - N/A 30 August 2012
4.20 - N/A 30 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2012
AD01 - Change of registered office address 30 July 2012
1.1 - Report of meeting approving voluntary arrangement 04 July 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 08 February 2011
SH01 - Return of Allotment of shares 06 September 2010
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 04 August 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 23 November 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
RESOLUTIONS - N/A 11 June 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 04 January 2007
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 27 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
AA - Annual Accounts 23 January 2006
AA - Annual Accounts 08 February 2005
363s - Annual Return 06 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
363s - Annual Return 18 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
AA - Annual Accounts 10 February 2004
395 - Particulars of a mortgage or charge 17 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 07 January 2002
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
395 - Particulars of a mortgage or charge 05 May 2001
287 - Change in situation or address of Registered Office 04 May 2001
RESOLUTIONS - N/A 26 April 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
225 - Change of Accounting Reference Date 08 March 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 October 2003 Outstanding

N/A

Mortgage debenture 02 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.