- Company Overview for COOKSON AD VALOREM LTD (07324797)
- Filing history for COOKSON AD VALOREM LTD (07324797)
- People for COOKSON AD VALOREM LTD (07324797)
- More for COOKSON AD VALOREM LTD (07324797)
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 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2013 | DS01 | Application to strike the company off the register | |
25 Jun 2013 | AD01 | Registered office address changed from Second Floor 121-123 Duke Street Duke Street Barrow-in-Furness Cumbria LA14 1XA United Kingdom on 25 June 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Sep 2012 | AD01 | Registered office address changed from 12 Harrison Street Barrow-in-Furness LA14 1JF United Kingdom on 10 September 2012 | |
08 Aug 2012 | AR01 |
Annual return made up to 23 July 2012 with full list of shareholders
Statement of capital on 2012-08-08
|
|
08 Aug 2012 | CH01 | Director's details changed for Mr Russell Paul Cookson on 8 August 2012 | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
23 Jul 2010 | NEWINC | Incorporation |