COBRA CONSTRUCTION & NETWORKS LTD

Register to unlock more data on OkredoRegister

COBRA CONSTRUCTION & NETWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04132819

Incorporation date

29/12/2000

Size

Medium

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon05/04/2023
Final Gazette dissolved following liquidation
dot icon05/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2022
Liquidators' statement of receipts and payments to 2022-01-04
dot icon02/08/2021
Appointment of a voluntary liquidator
dot icon31/07/2021
Removal of liquidator by court order
dot icon15/03/2021
Liquidators' statement of receipts and payments to 2021-01-04
dot icon19/02/2020
Liquidators' statement of receipts and payments to 2020-01-04
dot icon04/03/2019
Liquidators' statement of receipts and payments to 2019-01-04
dot icon27/03/2018
Removal of liquidator by court order
dot icon27/03/2018
Appointment of a voluntary liquidator
dot icon28/02/2018
Liquidators' statement of receipts and payments to 2018-01-04
dot icon27/09/2017
Termination of appointment of Matthew Gerard Skilton as a director on 2017-09-18
dot icon27/09/2017
Termination of appointment of Ashley James Adams as a director on 2017-09-18
dot icon22/03/2017
Liquidators' statement of receipts and payments to 2017-01-04
dot icon05/05/2016
Notice of completion of voluntary arrangement
dot icon01/03/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-06-27
dot icon01/03/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-06-27
dot icon01/03/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-06-27
dot icon01/03/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-06-27
dot icon02/02/2016
Registered office address changed from St Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 2016-02-02
dot icon15/01/2016
Appointment of a voluntary liquidator
dot icon14/01/2016
Liquidators' statement of receipts and payments to 2016-01-05
dot icon14/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon12/10/2015
Liquidators' statement of receipts and payments to 2015-02-12
dot icon20/10/2014
Liquidators' statement of receipts and payments to 2014-08-12
dot icon24/02/2014
Liquidators' statement of receipts and payments to 2013-08-12
dot icon14/02/2013
Registered office address changed from 10 Shedfield House Dairy Sandy Lane Shedfield Southampton Hampshire SO32 2HQ on 2013-02-14
dot icon30/08/2012
Statement of affairs with form 4.19
dot icon30/08/2012
Appointment of a voluntary liquidator
dot icon30/08/2012
Resolutions
dot icon30/07/2012
Registered office address changed from Unit 9 Goodwood Road Eastleigh Hampshire SO50 4NT on 2012-07-30
dot icon04/07/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/04/2011
Termination of appointment of Tony Collier as a director
dot icon08/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon06/09/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon18/08/2010
Accounts for a medium company made up to 2010-04-30
dot icon04/08/2010
Full accounts made up to 2009-04-30
dot icon01/05/2010
Compulsory strike-off action has been discontinued
dot icon29/04/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon27/04/2010
Director's details changed for Ashley James Adams on 2009-10-01
dot icon27/04/2010
Director's details changed for Mr Tony Collier on 2009-10-01
dot icon27/04/2010
Director's details changed for Matthew Gerrard Skilton on 2009-10-01
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon03/12/2009
Director's details changed for Mr Tony Collier on 2009-11-25
dot icon03/12/2009
Director's details changed for Matthew Gerrard Skilton on 2009-11-10
dot icon23/11/2009
Director's details changed for Ashley James Adams on 2009-11-10
dot icon04/09/2009
Appointment terminated director mike cobb
dot icon16/03/2009
Return made up to 29/12/08; full list of members
dot icon23/12/2008
Director's change of particulars / matthew skilton / 15/12/2008
dot icon10/11/2008
Full accounts made up to 2008-04-30
dot icon09/07/2008
Director's change of particulars / matthew skilton / 07/07/2008
dot icon11/06/2008
Resolutions
dot icon13/05/2008
Appointment terminated director ray dittrich
dot icon13/05/2008
Appointment terminated secretary allan stevenson
dot icon13/05/2008
Director appointed ashley james adams
dot icon06/02/2008
Return made up to 29/12/07; full list of members
dot icon08/01/2008
Full accounts made up to 2007-04-30
dot icon16/01/2007
Return made up to 29/12/06; full list of members
dot icon16/01/2007
Director's particulars changed
dot icon04/01/2007
Full accounts made up to 2006-04-30
dot icon09/02/2006
Secretary resigned
dot icon27/01/2006
Return made up to 29/12/05; full list of members
dot icon25/01/2006
New secretary appointed
dot icon23/01/2006
Full accounts made up to 2005-04-30
dot icon08/02/2005
Full accounts made up to 2004-04-30
dot icon06/01/2005
Return made up to 29/12/04; full list of members
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Secretary's particulars changed
dot icon18/03/2004
Return made up to 29/12/03; full list of members
dot icon18/03/2004
Registered office changed on 18/03/04 from: suite 4 fairways house alpha business park mount pleasant road southampton hampshire SO14 0SP
dot icon10/02/2004
Full accounts made up to 2003-04-30
dot icon17/10/2003
Particulars of mortgage/charge
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon24/02/2003
Director resigned
dot icon25/01/2003
Return made up to 29/12/02; full list of members
dot icon07/10/2002
Full accounts made up to 2002-04-30
dot icon07/01/2002
Return made up to 29/12/01; full list of members
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon05/05/2001
Particulars of mortgage/charge
dot icon04/05/2001
Registered office changed on 04/05/01 from: 10 the bramleys whiteparish salisbury wiltshire SP5 2TA
dot icon26/04/2001
Resolutions
dot icon08/03/2001
New secretary appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon02/01/2001
Secretary resigned
dot icon02/01/2001
Director resigned
dot icon29/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2010
dot iconLast change occurred
30/04/2010

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2010
dot iconNext account date
30/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBRA CONSTRUCTION & NETWORKS LTD

COBRA CONSTRUCTION & NETWORKS LTD is an(a) Dissolved company incorporated on 29/12/2000 with the registered office located at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBRA CONSTRUCTION & NETWORKS LTD?

toggle

COBRA CONSTRUCTION & NETWORKS LTD is currently Dissolved. It was registered on 29/12/2000 and dissolved on 05/04/2023.

Where is COBRA CONSTRUCTION & NETWORKS LTD located?

toggle

COBRA CONSTRUCTION & NETWORKS LTD is registered at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ.

What does COBRA CONSTRUCTION & NETWORKS LTD do?

toggle

COBRA CONSTRUCTION & NETWORKS LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for COBRA CONSTRUCTION & NETWORKS LTD?

toggle

The latest filing was on 05/04/2023: Final Gazette dissolved following liquidation.