COOKSTOWN ENTERPRISE PROPERTIES C.I.C.
Company Documents
| Date | Description |
|---|---|
| 08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
| 23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
| 11/05/2311 May 2023 | Application to strike the company off the register |
| 07/02/237 February 2023 | Total exemption full accounts made up to 2022-01-31 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 04/11/214 November 2021 | Total exemption full accounts made up to 2021-01-31 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
| 22/10/1922 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
| 02/11/182 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
| 01/11/171 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 13/09/1613 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6161350001 |
| 12/01/1612 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
| 03/11/153 November 2015 | 31/01/15 TOTAL EXEMPTION FULL |
| 19/06/1519 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI6161350001 |
| 12/01/1512 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
| 03/10/143 October 2014 | 31/01/14 TOTAL EXEMPTION FULL |
| 24/03/1424 March 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
| 05/04/135 April 2013 | DIRECTOR APPOINTED GEORGE HOWARD STANLEY BEST |
| 05/04/135 April 2013 | DIRECTOR APPOINTED MR KEITH KERR GILMOUR |
| 03/01/133 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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