COOK DEVELOPMENTS & BUILDING LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

08/01/258 January 2025 Appointment of Ms Karen Elizabeth Davis as a director on 2025-01-07

View Document

08/01/258 January 2025 Termination of appointment of Michael Cook as a director on 2025-01-07

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

29/06/2329 June 2023 Director's details changed for Mr Michael Cook on 2023-06-29

View Document

29/06/2329 June 2023 Change of details for Mr Michael Cook as a person with significant control on 2023-06-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM CLUB CHAMBERS MUSEUM STREET YORK YO1 7DN ENGLAND

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

23/01/1923 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COOK / 10/07/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL COOK / 10/07/2017

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/07/1512 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COOK / 01/03/2014

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK YO60 6RZ UNITED KINGDOM

View Document

03/07/133 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company