COOKING WITH CLASS LIMITED

Company Documents

DateDescription
16/10/1816 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1824 July 2018 APPLICATION FOR STRIKING-OFF

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/01/1620 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/01/1519 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/01/1417 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA JEN O'NEILL / 15/05/2013

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY GTS COMPANY SERVICES LTD

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM
PYON HOUSE
BUSH BANK
HEREFORD
HR4 8PJ

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/01/1321 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/01/1219 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

31/01/1131 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GTS COMPANY SERVICES LTD / 01/12/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA JEN O'NEILL / 01/12/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JEN O'NEILL / 01/11/2009

View Document

20/01/1020 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GTS COMPANY SERVICES LTD / 01/11/2009

View Document

30/12/0930 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/12/0629 December 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: G OFFICE CHANGED 27/03/06 40A ROYAL HILL GREENWICH LONDON SE10 8RF

View Document

10/01/0610 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: G OFFICE CHANGED 22/07/05 C/O DIY PLASTICS (UK) LTD, REGAL WAY, FARINGDON OXFORDSHIRE SN7 7XG

View Document

24/03/0524 March 2005 � IC 52500/40000 07/03/05 � SR 12500@1=12500

View Document

29/01/0529 January 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/01/0529 January 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

05/01/055 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0423 March 2004 � IC 70000/52500 20/02/04 � SR 17500@1=17500

View Document

21/01/0421 January 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/01/0421 January 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: G OFFICE CHANGED 13/01/04 REGAL WAY FARINGDON OXFORDSHIRE SN7 7XG

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/04/036 April 2003 � IC 80000/70000 17/03/03 � SR 10000@1=10000

View Document

14/02/0314 February 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

14/02/0314 February 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

08/01/038 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 � IC 85000/80000 20/06/02 � SR 5000@1=5000

View Document

23/05/0223 May 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/05/0223 May 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

14/01/0214 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 S366A DISP HOLDING AGM 23/01/98

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/08/971 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/9720 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/07/9614 July 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9615 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/9117 September 1991 RETURN MADE UP TO 09/09/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM: G OFFICE CHANGED 28/08/91 41 HYTHE BRIDGE STREET OXFORD OX1 2EP

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 � NC 75000/100000 22/01/90

View Document

30/01/9030 January 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/01/90

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 WD 03/07/89 AD 23/06/89--------- � SI 35000@1=35000 � IC 40000/75000

View Document

29/09/8829 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/885 August 1988 WD 20/06/88 AD 27/06/88--------- � SI 39998@1=39998 � IC 2/40000

View Document

01/08/881 August 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/06/88

View Document

01/08/881 August 1988 � NC 25000/75000

View Document

24/06/8824 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/04/8811 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8811 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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