Advanced company searchLink opens in new window

D C COOK LIMITED

Company number 03687918

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2018 DS01 Application to strike the company off the register
03 Apr 2018 AD01 Registered office address changed from Davidson House East Common Lane Scunthorpe North Lincolnshire DN16 1DD to 18 the Crofts Scunthorpe DN16 1SY on 3 April 2018
15 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
14 Sep 2015 AA Micro company accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
14 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
14 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
23 Oct 2012 AP01 Appointment of Mr David Paul Broadbent as a director
23 Oct 2012 TM01 Termination of appointment of Mark Diovisalvi as a director
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Mar 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
07 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jan 2011 AP01 Appointment of Mr Mark Robert Diovisalvi as a director
13 Jan 2011 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 13 January 2011
13 Jan 2011 TM01 Termination of appointment of Axholme Directors Limited as a director
13 Jan 2011 TM02 Termination of appointment of Axholme Secretaries Limited as a secretary
04 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders