Advanced company searchLink opens in new window

COOKSON CONNER COURIER PLATING LTD

Company number 06507938

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)
14 Aug 2012 COCOMP Order of court to wind up
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2012 AD01 Registered office address changed from 6 Albert Road, Rufford Nr. Ormskirk Lancashire L40 1TU on 17 February 2012
15 Feb 2012 TM01 Termination of appointment of Colin Cookson as a director
29 Nov 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 January 2011
11 May 2011 AP01 Appointment of Mr Derek Conner as a director
04 May 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100
25 May 2010 AA Total exemption small company accounts made up to 28 February 2010
14 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Colin Cookson on 18 February 2010
23 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
27 May 2009 288b Appointment terminated director derek conner
09 Mar 2009 363a Return made up to 19/02/09; full list of members
19 Feb 2008 288a New secretary appointed
19 Feb 2008 288a New director appointed
19 Feb 2008 288a New director appointed
19 Feb 2008 288b Secretary resigned
19 Feb 2008 288b Director resigned
19 Feb 2008 NEWINC Incorporation