- Company Overview for COOKSON CONTRACTS LIMITED (06949677)
- Filing history for COOKSON CONTRACTS LIMITED (06949677)
- People for COOKSON CONTRACTS LIMITED (06949677)
- Charges for COOKSON CONTRACTS LIMITED (06949677)
- Insolvency for COOKSON CONTRACTS LIMITED (06949677)
- More for COOKSON CONTRACTS LIMITED (06949677)
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
|
|
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
|
|
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
|
|
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 |