Advanced company searchLink opens in new window

PROCOOK LIMITED

Company number 06639057

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)
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Nov 2011 TM01 Termination of appointment of Gordan Banting as a director
07 Nov 2011 AP01 Appointment of Mr Gordan Charles Banting as a director
12 Oct 2011 MG01 Duplicate mortgage certificatecharge no:5
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 5
02 Aug 2011 AA Accounts for a small company made up to 3 April 2011
31 Mar 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
18 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
26 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Oct 2010 AA Accounts for a small company made up to 4 April 2010
23 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
08 Jan 2010 AA Accounts for a small company made up to 29 March 2009
18 Aug 2009 363a Return made up to 16/06/09; full list of members
18 Aug 2009 287 Registered office changed on 18/08/2009 from io centre unit 3 hurricane road gloucester business park, brockworth gloucester GL3 4AQ united kingdom
22 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jun 2009 88(2) Ad 18/03/09\gbp si 98@1=98\gbp ic 2/100\
17 Jun 2009 287 Registered office changed on 17/06/2009 from cotswold house 449 high street cheltenham gloucestershire GL50 3HX
17 Apr 2009 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
14 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
20 Aug 2008 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
07 Aug 2008 288b Appointment terminated director julia taylor
07 Aug 2008 288a Director appointed daniel o'neill
25 Jul 2008 CERTNM Company name changed ensco 688 LIMITED\certificate issued on 25/07/08
23 Jul 2008 88(2) Ad 18/07/08\gbp si 1@1=1\gbp ic 1/2\