Advanced company searchLink opens in new window

THE COCK LIMITED

Company number 04154416

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
25 Apr 2024 DS01 Application to strike the company off the register
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
30 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
17 Nov 2022 SH02 Sub-division of shares on 11 November 2022
17 Nov 2022 SH08 Change of share class name or designation
16 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 13 March 2017
16 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 13 March 2018
16 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 13 March 2019
16 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 13 March 2022
08 Nov 2022 PSC02 Notification of Cambscuisine Group Limited as a person with significant control on 7 November 2022
08 Nov 2022 PSC07 Cessation of Cambscuisine Hq Limited as a person with significant control on 7 November 2022
07 Nov 2022 PSC02 Notification of Cambscuisine Hq Limited as a person with significant control on 13 March 2017
07 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 7 November 2022
28 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
15 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/11/2022
01 Mar 2022 TM01 Termination of appointment of Maxwell David Freeman as a director on 25 February 2022
14 Dec 2021 MR01 Registration of charge 041544160007, created on 10 December 2021
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
05 May 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
27 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
19 Jul 2019 CH01 Director's details changed for Mr Oliver Thomas Allan Thain on 17 July 2019