Advanced company searchLink opens in new window

COCKMAN, CONSULTANTS & PARTNERS LIMITED

Company number 01195202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2015 DS01 Application to strike the company off the register
03 Jun 2015 SH20 Statement by Directors
03 Jun 2015 SH19 Statement of capital on 3 June 2015
  • GBP 1
03 Jun 2015 CAP-SS Solvency Statement dated 26/05/15
03 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 26/05/2015
04 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 121,180
07 Jan 2015 MR04 Satisfaction of charge 2 in full
07 Jan 2015 MR04 Satisfaction of charge 1 in full
12 Nov 2014 CH01 Director's details changed for Philip Leighton Hanson on 30 June 2014
06 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
01 May 2014 TM01 Termination of appointment of Stephen Gale as a director
19 Mar 2014 AP01 Appointment of Philip Leighton Hanson as a director
07 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 121,180
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
16 Nov 2012 AP01 Appointment of Christine Marie Williams as a director
03 Oct 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Paul Clayden as a director
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Sep 2012 TM01 Termination of appointment of Colin Ranger as a director
12 Dec 2011 AD04 Register(s) moved to registered office address
25 Oct 2011 AP01 Appointment of Paul Arthur Hogwood as a director
25 Oct 2011 AP01 Appointment of Paul Francis Clayden as a director