Advanced company searchLink opens in new window

COOKE BROS RENTALS LIMITED

Company number 07089641

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)
18 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 3 November 2018
23 May 2018 AD01 Registered office address changed from Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY to Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018
06 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 3 November 2017
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 3 November 2016
20 Nov 2015 AD01 Registered office address changed from Cooke House Haigh Avenue Stockport Cheshire SK4 1NU to 32 Stamford Street Altrincham Cheshire WA14 1EY on 20 November 2015
18 Nov 2015 600 Appointment of a voluntary liquidator
18 Nov 2015 4.20 Statement of affairs with form 4.19
18 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Jan 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
30 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012
22 Apr 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
13 Feb 2013 TM01 Termination of appointment of Theresa Dakin as a director
02 Nov 2012 AA Accounts for a dormant company made up to 30 November 2011
24 Oct 2012 CH01 Director's details changed for Mrs Theresa Cooke on 1 October 2012
24 Oct 2012 AD01 Registered office address changed from 5 Haigh Avenue Stockport Cheshire SK4 1NU on 24 October 2012
06 Sep 2012 AP01 Appointment of Mrs Theresa Cooke as a director
29 Aug 2012 AD01 Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 29 August 2012
20 Jan 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
24 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
30 Mar 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders