Advanced company searchLink opens in new window

COOKE OPTICS LIMITED

Company number 03579622

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)
08 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Barbara Lowry on 11 June 2010
08 Jul 2010 CH01 Director's details changed for Les Zellan on 11 June 2010
08 Jul 2010 CH01 Director's details changed for Mr Guy Genin on 11 June 2010
07 Jul 2010 CH01 Director's details changed for Mr Robert Damian Howard on 11 June 2010
29 Mar 2010 AA Full accounts made up to 30 June 2009
09 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Jun 2009 363a Return made up to 11/06/09; full list of members
16 Apr 2009 AA Full accounts made up to 30 June 2008
26 Nov 2008 363a Return made up to 11/06/08; full list of members
11 Sep 2008 288a Director appointed mr guy genin
11 Sep 2008 288b Appointment terminated director david stevens
11 Sep 2008 288a Secretary appointed mr robert damian howard
11 Sep 2008 288a Director appointed mr robert damian howard
11 Sep 2008 288b Appointment terminated secretary richard davis
04 Jul 2008 363a Return made up to 11/06/07; full list of members
24 Jun 2008 88(2) Ad 28/06/06\usd si 170000@1=170000\usd ic 0/170000\
24 Jun 2008 122 Gbp nc 194450/100000\28/06/06
24 Jun 2008 123 Nc inc already adjusted 28/06/06
24 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £94450 28/06/2006
09 May 2008 169 Gbp ic 17290/16290\26/06/06\gbp sr 1000@1=1000\
07 May 2008 AA Full accounts made up to 30 June 2007
06 Sep 2007 403a Declaration of satisfaction of mortgage/charge
11 Jul 2007 395 Particulars of mortgage/charge
04 Jul 2007 288b Director resigned