Advanced company searchLink opens in new window

BROWN & COOKE LIMITED

Company number 12455541

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)
10 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2023 AD01 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom to 1 Kings Avenue London N21 3NA on 9 March 2023
09 Mar 2023 600 Appointment of a voluntary liquidator
09 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-28
09 Mar 2023 LIQ02 Statement of affairs
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
27 Jan 2021 PSC04 Change of details for Mr Kyle Dennigton as a person with significant control on 12 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Kyle Dennigton on 12 January 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
26 Jan 2021 PSC07 Cessation of Spencer Brown as a person with significant control on 11 January 2021
25 Jan 2021 PSC01 Notification of Kyle Dennigton as a person with significant control on 12 January 2021
25 Jan 2021 TM01 Termination of appointment of Spencer Brown as a director on 12 January 2021
25 Jan 2021 AP01 Appointment of Mr Kyle Dennigton as a director on 12 January 2021
11 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted