COUGAR AUTOMATION HOLDINGS LIMITED

Company Documents

DateDescription
22/12/2122 December 2021 Return of final meeting in a members' voluntary winding up

View Document

28/07/2128 July 2021 Removal of liquidator by court order

View Document

30/06/2130 June 2021 Appointment of a voluntary liquidator

View Document

23/06/2123 June 2021 Removal of liquidator by court order

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GUERIN

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR SCOTT VAN DER VORD

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 ADOPT ARTICLES 06/06/2018

View Document

19/06/1819 June 2018 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

21/11/1721 November 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR ROCHDI ZIYAT

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR PHILIPPE GUERIN

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN TODD-YOUNG

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK BURTON

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COATES

View Document

31/10/1731 October 2017 19/10/17 STATEMENT OF CAPITAL GBP 641756

View Document

31/10/1731 October 2017 CESSATION OF CLIVE ANDREW HUTCHINSON AS A PSC

View Document

31/10/1731 October 2017 CESSATION OF SAMANTHA MARGARET HUTCHINSON AS A PSC

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCI ENERGIES UK HOLDING LIMITED

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE HUTCHINSON

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HUTCHINSON

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/173 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM BIRCH HOUSE PARKLANDS FOREST ROAD WATERLOOVILLE HAMPSHIRE PO7 6XP

View Document

13/06/1613 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

05/01/155 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 551079

View Document

09/06/149 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

05/07/115 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 548179

View Document

27/06/1127 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MRS SAMANTHA MARGARET HUTCHINSON

View Document

23/02/1123 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KATE TODD-YOUNG / 02/08/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBERT BURTON / 27/03/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COATES / 01/01/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW HUTCHINSON / 01/01/2010

View Document

07/06/107 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COATES / 22/01/2007

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM COUGAR HOUSE PARKLANDS FOREST ROAD WATERLOOVILLE HAMPSHIRE PO7 6XP

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

14/07/0814 July 2008 ARTICLES OF ASSOCIATION

View Document

23/06/0823 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/04/088 April 2008 GBP IC 600000/548179 19/03/08 GBP SR 51821@1=51821

View Document

08/04/088 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/04/085 April 2008 SECRETARY APPOINTED SUSAN KATE TODD-YOUNG

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY CLIVE HUTCHINSON

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN PURNELL

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/06/0711 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 SECTION 394

View Document

26/06/0626 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NC INC ALREADY ADJUSTED 20/01/05

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

04/11/044 November 2004 £ NC 500000/800000 25/10

View Document

04/11/044 November 2004 NC INC ALREADY ADJUSTED 25/10/04

View Document

04/11/044 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 MEMORANDUM OF ASSOCIATION

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

06/03/026 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 NC INC ALREADY ADJUSTED 15/11/01

View Document

06/03/026 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/026 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/03/026 March 2002 £ NC 100/500000 15/11

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA

View Document

06/09/016 September 2001 COMPANY NAME CHANGED BLAKEDEW 315 LIMITED CERTIFICATE ISSUED ON 06/09/01

View Document

06/06/016 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company