Advanced company searchLink opens in new window

TRU-COOK LIMITED

Company number 04616091

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2012 DS01 Application to strike the company off the register
27 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
19 Dec 2011 TM02 Termination of appointment of James Edward Peter Holdgate as a secretary on 19 December 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Mar 2011 AD01 Registered office address changed from Network House Third Avenue, Globe Park Marlow Buckinghamshire SL7 1EY England on 17 March 2011
07 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Mar 2010 AP03 Appointment of James Edward Peter Holdgate as a secretary
29 Mar 2010 TM02 Termination of appointment of Stephen Vincent as a secretary
17 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
30 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Mr Raymond Smith on 1 October 2009
28 Jan 2010 AD01 Registered office address changed from Network House Globe Park Marlow Bucks SL7 1LY on 28 January 2010
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2009 88(2) Capitals not rolled up
19 Mar 2009 288b Appointment Terminated Secretary brian millen
02 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2009 88(2) Ad 19/01/09 gbp si 90@1=90 gbp ic 10/100
02 Mar 2009 287 Registered office changed on 02/03/2009 from 1ST floor cotton house old hall street liverpool merseyside L3 9TX
02 Mar 2009 288a Secretary appointed stephen vincent
26 Feb 2009 363a Return made up to 12/12/08; full list of members
04 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007