Advanced company searchLink opens in new window

2COOKES LIMITED

Company number 06514990

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2016 DS01 Application to strike the company off the register
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
17 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
25 May 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
03 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Christopher Michael Cooke on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Jennifer Mary Cooke on 2 March 2010
15 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Jul 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
02 Mar 2009 363a Return made up to 26/02/09; full list of members
27 Feb 2009 288c Secretary's change of particulars / christopher cooke / 26/02/2009
26 Feb 2009 353 Location of register of members
26 Feb 2009 287 Registered office changed on 26/02/2009 from 1 cranes field sherbourne st john basingstoke hampshire RG24 9LN
26 Feb 2009 190 Location of debenture register
26 Feb 2009 288c Director's change of particulars / jennifer cooke / 26/02/2009