COOK TECHNICAL SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/08/1724 August 2017 | Registered office address changed from , Suites 5 & 6 the Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 2017-08-24 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
08/05/148 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS KELLY LOUISE DEWHIRST / 12/08/2013 |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 81 EFFINGHAM ROAD LONDON SE12 8NT ENGLAND |
06/05/146 May 2014 | Registered office address changed from , 81 Effingham Road, London, SE12 8NT, England on 2014-05-06 |
13/12/1313 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS KELLY LOUISE DEWHIRST / 11/12/2013 |
13/12/1313 December 2013 | Registered office address changed from , 32 Hedgley Street, London, SE12 8PE, England on 2013-12-13 |
13/12/1313 December 2013 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 32 HEDGLEY STREET LONDON SE12 8PE ENGLAND |
13/12/1313 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES COOK / 11/12/2013 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES COOK / 06/05/2010 |
11/05/1011 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
11/05/1011 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / KELLY LOUISE DEWHIRST / 06/05/2010 |
06/05/096 May 2009 | 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