- Company Overview for BILLINGHAM COOKE ESTATE AGENTS (KINVER) LIMITED (07817954)
- Filing history for BILLINGHAM COOKE ESTATE AGENTS (KINVER) LIMITED (07817954)
- People for BILLINGHAM COOKE ESTATE AGENTS (KINVER) LIMITED (07817954)
- More for BILLINGHAM COOKE ESTATE AGENTS (KINVER) LIMITED (07817954)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2023 | AD01 | Registered office address changed from Suite 1&2 Hagley Golf & Country Club Wassell Grove Lane Stourbridge DY9 9JW England to First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG on 10 July 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
11 Aug 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
06 Sep 2021 | CH01 | Director's details changed for Mr Adam Eales on 6 September 2021 | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
03 Mar 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
02 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
27 Jun 2017 | TM02 | Termination of appointment of Vickers Reynolds & Co Ltd as a secretary on 27 June 2017 | |
27 Jun 2017 | TM02 | Termination of appointment of Vickers Reynolds & Co Ltd as a secretary on 27 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1&2 Hagley Golf & Country Club Wassell Grove Lane Stourbridge DY9 9JW on 27 June 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Mr Matthew Billingham on 20 February 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
07 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 7 July 2016 | |
04 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
25 Aug 2015 | AA | Accounts for a dormant company made up to 31 October 2014 |