COOKRIDGE TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
01/08/191 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2019:LIQ. CASE NO.1

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 9 CHARLES STREET FARSLEY PUDSEY WEST YORKSHIRE LS28 5JW

View Document

20/07/1820 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2018:LIQ. CASE NO.1

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/05/1724 May 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/05/1724 May 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/05/1724 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MRS ANITA KATHLEEN HUGHES

View Document

18/10/1118 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANITA KATHLEEN HUGHES / 18/10/2010

View Document

11/11/1011 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HUGHES / 18/10/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HUGHES / 16/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM UNIT 4 BUTLER WAY SPRING VALLEY BUSINESS PARK STANNINGLEY LEEDS WEST YORKSHIRE LS28 6EZ

View Document

10/12/0710 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: TOWER SUITE, PAVILION BUSINESS CENTRE, STANNINGLEY ROAD, STANNINGLEY, PUDSEY WEST YORKSHIRE LS28 6NB

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS; AMEND

View Document

06/12/046 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: UNIT 2A WESTFIELD HOUSE BROAD LANE BRAMLEY LEEDS WEST YORKSHIRE LS13 3HA

View Document

17/11/9917 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/06/9928 June 1999 NC INC ALREADY ADJUSTED 17/06/99

View Document

28/06/9928 June 1999 £ NC 1000/20000 14/06/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/11/972 November 1997 REGISTERED OFFICE CHANGED ON 02/11/97 FROM: PAVILION BUSINESS CENTRE STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS28 6NB

View Document

02/11/972 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 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