ANDREW COOK LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | Previous accounting period shortened from 2025-03-31 to 2025-01-22 |
22/01/2522 January 2025 | Application to strike the company off the register |
23/12/2423 December 2024 | Confirmation statement made on 2024-11-26 with no updates |
18/12/2418 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2022-11-26 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
24/09/1724 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
25/09/1625 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/12/1515 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/12/1415 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/12/1310 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/12/1213 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/12/118 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/12/1014 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/07/1024 July 2010 | PREVEXT FROM 30/11/2009 TO 31/12/2009 |
15/12/0915 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM COOK / 15/12/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM COOK / 15/12/2009 |
15/12/0915 December 2009 | Annual return made up to 26 November 2009 with full list of shareholders |
03/12/083 December 2008 | DIRECTOR AND SECRETARY APPOINTED ANDREW WILLIAM COOK |
03/12/083 December 2008 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 32 HOLLIERS CLOSE THAME OXFORDSHIRE OX9 2EN |
02/12/082 December 2008 | APPOINTMENT TERMINATE, SECRETARY HCS SECRETARIAL LIMITED LOGGED FORM |
01/12/081 December 2008 | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
26/11/0826 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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