- Company Overview for COOKSON HOMES NORTH YORKSHIRE LIMITED (05966728)
- Filing history for COOKSON HOMES NORTH YORKSHIRE LIMITED (05966728)
- People for COOKSON HOMES NORTH YORKSHIRE LIMITED (05966728)
- Charges for COOKSON HOMES NORTH YORKSHIRE LIMITED (05966728)
- Insolvency for COOKSON HOMES NORTH YORKSHIRE LIMITED (05966728)
- More for COOKSON HOMES NORTH YORKSHIRE LIMITED (05966728)
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) |
---|---|---|---|
30 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2012 | 2.24B | Administrator's progress report to 16 January 2012 | |
07 Feb 2012 | 2.35B | Notice of move from Administration to Dissolution on 16 January 2012 | |
30 Jan 2012 | 2.35B | Notice of move from Administration to Dissolution on 16 January 2012 | |
24 Aug 2011 | 2.24B | Administrator's progress report to 2 August 2011 | |
15 Jul 2011 | 2.31B | Notice of extension of period of Administration | |
13 Jul 2011 | 2.31B | Notice of extension of period of Administration | |
18 Mar 2011 | 2.24B | Administrator's progress report to 2 February 2011 | |
05 Nov 2010 | F2.18 | Notice of deemed approval of proposals | |
12 Oct 2010 | 2.17B | Statement of administrator's proposal | |
16 Aug 2010 | 2.12B | Appointment of an administrator | |
16 Aug 2010 | AD01 | Registered office address changed from 14a Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ on 16 August 2010 | |
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
10 Nov 2009 | AR01 |
Annual return made up to 13 October 2009 with full list of shareholders
Statement of capital on 2009-11-10
|
|
21 May 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/03/2009 | |
20 Nov 2008 | AA | Full accounts made up to 30 September 2007 | |
07 Nov 2008 | 363a | Return made up to 13/10/08; full list of members | |
11 Jan 2008 | 287 | Registered office changed on 11/01/08 from: 1 firth street huddersfield yorkshire HD1 3BB | |
26 Oct 2007 | 363a | Return made up to 13/10/07; full list of members | |
16 Jul 2007 | 288a | New secretary appointed | |
16 Jul 2007 | 288b | Secretary resigned | |
21 May 2007 | 225 | Accounting reference date shortened from 31/10/07 to 30/09/07 | |
03 May 2007 | 287 | Registered office changed on 03/05/07 from: alexandra house lawnswood business park redvers close, leeds west yorkshire LS16 6RB | |
29 Mar 2007 | 288a | New director appointed |