Advanced company searchLink opens in new window

COOKSON ENGINEERING SERVICES LIMITED

Company number 06109613

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)
20 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2013 AD01 Registered office address changed from 5 Ferndale Road Sale Cheshire M33 3GP United Kingdom on 30 July 2013
29 Jul 2013 4.70 Declaration of solvency
29 Jul 2013 600 Appointment of a voluntary liquidator
29 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-07-19
18 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2013-02-18
  • GBP 100
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Nov 2012 CH01 Director's details changed for Scott Cookson on 5 November 2012
06 Nov 2012 AD01 Registered office address changed from 46B Hawarden Grove Herne Hill London SE24 9DH on 6 November 2012
27 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2011 SH08 Change of share class name or designation
10 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ SC cease to apply 25/07/2011
26 Jul 2011 CC04 Statement of company's objects
17 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Scott Cookson on 12 April 2010
08 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Nov 2009 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 November 2009
03 Nov 2009 CERTNM Company name changed brookson (5107K) LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-08
03 Nov 2009 CONNOT Change of name notice
13 Mar 2009 363a Return made up to 16/02/09; full list of members
10 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008