Advanced company searchLink opens in new window

COOKSON CONTRACTS LIMITED

Company number 06949677

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)
02 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Aug 2015 AD01 Registered office address changed from 67 Elm Road Leigh on Sea Essex SS9 1SP to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 4 August 2015
03 Aug 2015 4.20 Statement of affairs with form 4.19
03 Aug 2015 600 Appointment of a voluntary liquidator
03 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-23
07 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2014 AD01 Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA United Kingdom on 27 June 2014
15 May 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1
07 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
20 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Mr Bradley Guiver on 1 June 2010
01 Jul 2009 NEWINC Incorporation