- Company Overview for COOKSONGREEN LOGISTICS LTD (08951509)
- Filing history for COOKSONGREEN LOGISTICS LTD (08951509)
- People for COOKSONGREEN LOGISTICS LTD (08951509)
- More for COOKSONGREEN LOGISTICS LTD (08951509)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2022 | DS01 | Application to strike the company off the register | |
04 Mar 2022 | AD01 | Registered office address changed from 4 Barnaby House Frodsham Avenue Stockport SK4 2NG United Kingdom to 191 Washington Street Bradford BD8 9QP on 4 March 2022 | |
04 Mar 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 3 March 2022 | |
04 Mar 2022 | PSC07 | Cessation of Scott Graham as a person with significant control on 3 March 2022 | |
04 Mar 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 3 March 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Scott Graham as a director on 3 March 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
25 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
20 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Sep 2019 | PSC01 | Notification of Scott Graham as a person with significant control on 28 August 2019 | |
18 Sep 2019 | PSC07 | Cessation of John Mccarton as a person with significant control on 28 August 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr Scott Graham as a director on 28 August 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of John Mccarton as a director on 28 August 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
07 Dec 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 4 Barnaby House Frodsham Avenue Stockport SK4 2NG on 7 December 2018 | |
07 Dec 2018 | PSC01 | Notification of John Mccarton as a person with significant control on 27 November 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 27 November 2018 | |
07 Dec 2018 | AP01 | Appointment of Mr John Mccarton as a director on 27 November 2018 | |
07 Dec 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 27 November 2018 | |
16 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 |