COBRA INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

COBRA INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02845992

Incorporation date

19/08/1993

Size

Small

Contacts

Registered address

Registered address

Unit 9, Goodwood Road, Eastleigh, Hampshire SO50 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1993)
dot icon01/04/2026
Restoration by order of court - previously in Compulsory Liquidation
dot icon17/02/2023
Final Gazette dissolved following liquidation
dot icon18/11/2022
Completion of winding up
dot icon14/05/2022
Compulsory strike-off action has been suspended
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon24/02/2022
Order of court to wind up
dot icon01/06/2017
Restoration by order of the court
dot icon15/01/2016
Final Gazette dissolved following liquidation
dot icon15/10/2015
Completion of winding up
dot icon11/12/2014
Notice of completion of voluntary arrangement
dot icon06/11/2014
Order of court to wind up
dot icon25/07/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-06-16
dot icon29/08/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-06-16
dot icon18/10/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-06-16
dot icon20/09/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-06-16
dot icon17/08/2010
Accounts for a small company made up to 2010-04-30
dot icon01/07/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/01/2010
Full accounts made up to 2009-04-30
dot icon15/12/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Tony Collier on 2009-11-25
dot icon10/11/2008
Full accounts made up to 2008-04-30
dot icon31/10/2008
Return made up to 19/08/08; full list of members
dot icon13/05/2008
Appointment terminated director ray dittrich
dot icon13/05/2008
Appointment terminated secretary allan stevenson
dot icon13/05/2008
Appointment terminated director mike cobb
dot icon08/01/2008
Full accounts made up to 2007-04-30
dot icon17/09/2007
Return made up to 19/08/07; full list of members
dot icon04/01/2007
Full accounts made up to 2006-04-30
dot icon11/10/2006
Director's particulars changed
dot icon11/10/2006
Return made up to 19/08/06; full list of members
dot icon11/10/2006
Director's particulars changed
dot icon09/02/2006
Secretary resigned
dot icon25/01/2006
New secretary appointed
dot icon23/01/2006
Full accounts made up to 2005-04-30
dot icon15/10/2005
Particulars of mortgage/charge
dot icon01/09/2005
Return made up to 19/08/05; full list of members
dot icon08/02/2005
Full accounts made up to 2004-04-30
dot icon23/12/2004
Secretary's particulars changed
dot icon22/12/2004
Director resigned
dot icon14/09/2004
Return made up to 19/08/04; full list of members
dot icon20/07/2004
Director resigned
dot icon18/03/2004
Registered office changed on 18/03/04 from: suite 4 fairways house alpha business park mount pleasaant road southampton hanpshire SO14 0SP
dot icon19/11/2003
Full accounts made up to 2003-04-30
dot icon14/10/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon03/09/2003
Return made up to 19/08/03; full list of members
dot icon14/02/2003
Full accounts made up to 2002-04-30
dot icon08/09/2002
Return made up to 19/08/02; full list of members
dot icon20/11/2001
Full accounts made up to 2001-04-30
dot icon15/11/2001
Ad 30/04/01--------- £ si 650000@1
dot icon15/11/2001
£ sr 400000@1 30/04/01
dot icon06/09/2001
Statement of rights attached to allotted shares
dot icon06/09/2001
Return made up to 19/08/01; full list of members
dot icon05/07/2001
Particulars of mortgage/charge
dot icon25/05/2001
Director resigned
dot icon28/12/2000
Full accounts made up to 2000-04-30
dot icon18/10/2000
Return made up to 19/08/00; change of members
dot icon16/02/2000
£ ic 750000/583333 31/01/00 £ sr 166667@1=166667
dot icon13/10/1999
Director's particulars changed
dot icon05/10/1999
Return made up to 19/08/99; full list of members
dot icon01/10/1999
New director appointed
dot icon30/07/1999
Accounts for a small company made up to 1999-04-30
dot icon30/07/1999
Accounting reference date extended from 31/01/99 to 30/04/99
dot icon28/07/1999
New secretary appointed
dot icon28/07/1999
Secretary resigned
dot icon22/04/1999
New secretary appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
Director resigned
dot icon02/03/1999
Ad 19/02/99--------- £ si 749997@1=749997 £ ic 3/750000
dot icon02/03/1999
Memorandum and Articles of Association
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon02/03/1999
£ nc 100/1000000 19/02/99
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon01/10/1998
Auditor's resignation
dot icon25/08/1998
Return made up to 19/08/98; full list of members
dot icon01/12/1997
Full accounts made up to 1997-01-31
dot icon15/09/1997
Registered office changed on 15/09/97 from: suit 4 fairways house mount pleasant road southampton SO14 0SP
dot icon10/09/1997
Auditor's resignation
dot icon10/09/1997
Return made up to 19/08/97; no change of members
dot icon04/09/1997
Auditor's resignation
dot icon29/11/1996
Full accounts made up to 1996-01-31
dot icon29/08/1996
Return made up to 19/08/96; no change of members
dot icon10/04/1996
Particulars of mortgage/charge
dot icon26/10/1995
Full accounts made up to 1995-01-31
dot icon15/09/1995
Return made up to 19/08/95; full list of members
dot icon21/02/1995
Accounting reference date shortened from 30/04 to 31/01
dot icon31/01/1995
Full accounts made up to 1994-04-30
dot icon27/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
New director appointed
dot icon22/11/1994
Ad 19/10/94--------- £ si 1@1=1 £ ic 2/3
dot icon03/10/1994
Return made up to 19/08/94; full list of members
dot icon02/12/1993
Accounting reference date notified as 30/04
dot icon21/10/1993
Registered office changed on 21/10/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon21/10/1993
Director resigned;new director appointed
dot icon19/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/08/1993 - 19/08/1993
16011
LONDON LAW SERVICES LIMITED
Nominee Director
19/08/1993 - 19/08/1993
580
Hasler, Mark Allen
Secretary
19/08/1993 - 20/05/1999
-
Cobb, Mike Kenneth
Director
19/03/1999 - 24/04/2008
-
Fortune, John
Director
24/09/1999 - 30/04/2001
6

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBRA INSTALLATIONS LIMITED

COBRA INSTALLATIONS LIMITED is an(a) Liquidation company incorporated on 19/08/1993 with the registered office located at Unit 9, Goodwood Road, Eastleigh, Hampshire SO50 4NT. There is currently 1 active director 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 INSTALLATIONS LIMITED?

toggle

COBRA INSTALLATIONS LIMITED is currently Liquidation. It was registered on 19/08/1993 .

Where is COBRA INSTALLATIONS LIMITED located?

toggle

COBRA INSTALLATIONS LIMITED is registered at Unit 9, Goodwood Road, Eastleigh, Hampshire SO50 4NT.

What does COBRA INSTALLATIONS LIMITED do?

toggle

COBRA INSTALLATIONS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for COBRA INSTALLATIONS LIMITED?

toggle

The latest filing was on 01/04/2026: Restoration by order of court - previously in Compulsory Liquidation.