About

Registered Number: 04560815
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: 105 Goldsmith Avenue, Southsea, Hampshire, PO4 8DX

 

Cog Services Ltd was registered on 11 October 2002, it's status is listed as "Dissolved". Gavaghan, Marie Patricia, Gavaghan, Kevin James are listed as the directors of Cog Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAVAGHAN, Kevin James 15 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GAVAGHAN, Marie Patricia 15 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 04 February 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 13 October 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 07 August 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 13 November 2011
CH01 - Change of particulars for director 23 November 2010
AD01 - Change of registered office address 22 November 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 29 November 2009
CH01 - Change of particulars for director 29 November 2009
AA - Annual Accounts 16 November 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 21 October 2003
225 - Change of Accounting Reference Date 18 May 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.