- Company Overview for COOK CONSTRUCTION QUALITY INSPECTION SERVICES LIMITED (10375192)
- Filing history for COOK CONSTRUCTION QUALITY INSPECTION SERVICES LIMITED (10375192)
- People for COOK CONSTRUCTION QUALITY INSPECTION SERVICES LIMITED (10375192)
- Registers for COOK CONSTRUCTION QUALITY INSPECTION SERVICES LIMITED (10375192)
- More for COOK CONSTRUCTION QUALITY INSPECTION SERVICES LIMITED (10375192)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Feb 2024 | DS01 | Application to strike the company off the register | |
22 Feb 2024 | AA | Micro company accounts made up to 8 January 2024 | |
22 Feb 2024 | AA01 | Previous accounting period extended from 30 September 2023 to 8 January 2024 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
19 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
07 Jun 2023 | CH01 | Director's details changed for Mr Jason Cook on 7 June 2023 | |
07 Jun 2023 | PSC04 | Change of details for Mr Jason Cook as a person with significant control on 7 June 2023 | |
16 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
30 Jun 2022 | AD01 | Registered office address changed from Brunel House 340 Centre Park Warrington WA1 1RG England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 30 June 2022 | |
30 Jun 2022 | PSC04 | Change of details for Mr Jason Cook as a person with significant control on 30 June 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mr Jason Cook on 30 June 2022 | |
18 Nov 2021 | AD01 | Registered office address changed from Hollytrace Church Lane Belton Great Yarmouth NR31 9JL England to Brunel House 340 Centre Park Warrington WA1 1RG on 18 November 2021 | |
18 Nov 2021 | EH02 | Elect to keep the directors' residential address register information on the public register | |
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
01 Mar 2021 | CH01 | Director's details changed for Mr Jason Cook on 26 February 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from Flat 5 23 Bromsgrove Road Redditch B97 4RH to Hollytrace Church Lane Belton Great Yarmouth NR31 9JL on 1 March 2021 | |
01 Mar 2021 | CH01 | Director's details changed for Mr Jason Cook on 26 February 2021 | |
01 Mar 2021 | PSC04 | Change of details for Mr Jason Cook as a person with significant control on 26 February 2021 | |
08 Oct 2020 | PSC04 | Change of details for Mr Jason Cook as a person with significant control on 8 October 2020 |