Advanced company searchLink opens in new window

A.COOK LANDSCAPING LIMITED

Company number 08946103

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)
27 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 AA Micro company accounts made up to 1 April 2018
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2018 AD01 Registered office address changed from 1 Blacksmith Close Epworth Doncaster DN9 1JB England to Clocktower Clocktower Belton Doncaster DN9 1PB on 10 September 2018
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 1 April 2017
09 Jan 2018 AD01 Registered office address changed from Clocktower Churchtown, Belton Doncaster DN9 1PB England to 1 Blacksmith Close Epworth Doncaster DN9 1JB on 9 January 2018
31 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 1 April 2017
31 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
10 Jan 2017 AA Micro company accounts made up to 31 March 2016
28 Oct 2016 AD01 Registered office address changed from 28 the Birches Westwoodside Doncaster South Yorkshire DN9 2PH England to Clocktower Churchtown, Belton Doncaster DN9 1PB on 28 October 2016
26 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
10 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 AD01 Registered office address changed from 68 Westfield Road Scunthorpe DN162LB to 28 the Birches Westwoodside Doncaster South Yorkshire DN9 2PH on 6 November 2015
20 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 1