COUGAREYE LIMITED

Register to unlock more data on OkredoRegister

COUGAREYE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04234700

Incorporation date

14/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2001)
dot icon08/05/2023
Final Gazette dissolved following liquidation
dot icon07/02/2023
Return of final meeting in a members' voluntary winding up
dot icon14/03/2022
Declaration of solvency
dot icon04/03/2022
Registered office address changed from 6 Kirk Lane Eastby Skipton BD23 6SH England to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 2022-03-04
dot icon04/03/2022
Appointment of a voluntary liquidator
dot icon04/03/2022
Resolutions
dot icon24/01/2022
Satisfaction of charge 2 in full
dot icon24/01/2022
Satisfaction of charge 4 in full
dot icon24/01/2022
Satisfaction of charge 5 in full
dot icon24/01/2022
Satisfaction of charge 6 in full
dot icon24/01/2022
Satisfaction of charge 3 in full
dot icon24/01/2022
Satisfaction of charge 8 in full
dot icon24/01/2022
Satisfaction of charge 9 in full
dot icon24/01/2022
Satisfaction of charge 12 in full
dot icon24/01/2022
Satisfaction of charge 11 in full
dot icon24/01/2022
Satisfaction of charge 13 in full
dot icon24/01/2022
Satisfaction of charge 14 in full
dot icon24/01/2022
Satisfaction of charge 15 in full
dot icon24/01/2022
Satisfaction of charge 16 in full
dot icon24/01/2022
Satisfaction of charge 17 in full
dot icon24/01/2022
Satisfaction of charge 19 in full
dot icon24/01/2022
Satisfaction of charge 20 in full
dot icon24/01/2022
Satisfaction of charge 21 in full
dot icon24/01/2022
Satisfaction of charge 22 in full
dot icon24/01/2022
Satisfaction of charge 24 in full
dot icon24/01/2022
Satisfaction of charge 25 in full
dot icon24/01/2022
Satisfaction of charge 26 in full
dot icon21/01/2022
Satisfaction of charge 1 in full
dot icon21/01/2022
Satisfaction of charge 7 in full
dot icon21/01/2022
Satisfaction of charge 23 in full
dot icon21/01/2022
Satisfaction of charge 10 in full
dot icon21/01/2022
Satisfaction of charge 18 in full
dot icon20/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/02/2020
Registered office address changed from Hawlands Kirk Lane Eastby Skipton BD23 6SH England to 6 Kirk Lane Eastby Skipton BD23 6SH on 2020-02-08
dot icon07/08/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon07/08/2019
Director's details changed for Mr Jonathan Mark Facer on 2019-07-31
dot icon07/08/2019
Registered office address changed from 10 Cross Lane Court Bradley Keighley BD20 9QD England to Hawlands Kirk Lane Eastby Skipton BD23 6SH on 2019-08-07
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/12/2017
Director's details changed for Mr Jonathan Mark Facer on 2017-09-11
dot icon17/12/2017
Registered office address changed from Kilnsey Old Hall Kilnsey Skipton North Yorkshire BD23 5PS to 10 Cross Lane Court Bradley Keighley BD20 9QD on 2017-12-17
dot icon16/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/03/2014
Director's details changed for Mr Jonathan Mark Facer on 2014-01-31
dot icon23/03/2014
Registered office address changed from 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA on 2014-03-23
dot icon05/08/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/08/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/08/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon04/08/2010
Director's details changed for Richard Alan John Facer on 2010-01-01
dot icon04/08/2010
Director's details changed for Patrick Donal O'herlihy on 2010-01-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/08/2009
Return made up to 14/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/06/2008
Return made up to 14/06/08; full list of members
dot icon19/06/2008
Appointment terminated secretary maurice mason
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/06/2007
Return made up to 14/06/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/01/2007
Particulars of mortgage/charge
dot icon27/06/2006
New director appointed
dot icon27/06/2006
Return made up to 14/06/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/09/2005
Return made up to 14/06/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/06/2004
Return made up to 14/06/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/04/2004
Ad 30/06/03--------- £ si 200@1=200 £ ic 400/600
dot icon10/10/2003
Return made up to 14/06/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/03/2003
Registered office changed on 12/03/03 from: 14 old market place altrincham WA14 4DF
dot icon04/02/2003
New director appointed
dot icon20/08/2002
Return made up to 14/06/02; full list of members
dot icon20/08/2002
Ad 31/05/02--------- £ si 399@1=399 £ ic 1/400
dot icon20/10/2001
Particulars of mortgage/charge
dot icon20/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon19/07/2001
New secretary appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
Secretary resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Registered office changed on 19/07/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon14/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COUGAREYE LIMITED

COUGAREYE LIMITED is an(a) Dissolved company incorporated on 14/06/2001 with the registered office located at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP. 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 COUGAREYE LIMITED?

toggle

COUGAREYE LIMITED is currently Dissolved. It was registered on 14/06/2001 and dissolved on 08/05/2023.

Where is COUGAREYE LIMITED located?

toggle

COUGAREYE LIMITED is registered at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP.

What does COUGAREYE LIMITED do?

toggle

COUGAREYE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COUGAREYE LIMITED?

toggle

The latest filing was on 08/05/2023: Final Gazette dissolved following liquidation.