Advanced company searchLink opens in new window

COOKING VINYL LIMITED

Company number 02045353

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)
19 Dec 2017 AP01 Appointment of Mr Raymond Boxer George Bush as a director on 19 December 2017
16 Nov 2017 TM01 Termination of appointment of Shamus Badru Damani as a director on 15 November 2017
26 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
26 Sep 2017 TM01 Termination of appointment of James Paul White as a director on 20 September 2017
26 Sep 2017 TM01 Termination of appointment of James Paul White as a director on 20 September 2017
07 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
07 Nov 2016 CH01 Director's details changed for Mr Martin Goldschmidt on 7 November 2016
07 Nov 2016 CH01 Director's details changed for Mr Robert Collins on 7 November 2016
11 Oct 2016 TM01 Termination of appointment of Michael Alan Chadwick as a director on 11 October 2016
30 Sep 2016 AA Accounts for a small company made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
19 Feb 2016 TM02 Termination of appointment of Martin Goldschmidt as a secretary on 27 January 2016
24 Nov 2015 MR04 Satisfaction of charge 5 in full
24 Nov 2015 MR04 Satisfaction of charge 6 in full
04 Nov 2015 AP01 Appointment of Mr James Paul White as a director on 4 November 2015
04 Nov 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 5
04 Nov 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 6
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
11 Mar 2015 TM01 Termination of appointment of Paul Kinder as a director on 11 March 2015
10 Mar 2015 TM01 Termination of appointment of Richard Boaste-Kelly as a director on 10 March 2015
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
03 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
05 Jul 2013 CH01 Director's details changed for Richard Boaste on 15 June 2013