Advanced company searchLink opens in new window

COOK CONSTRUCTION QUALITY INSPECTION SERVICES LIMITED

Company number 10375192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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