COOKSTOWN ENTERPRISE PROPERTIES C.I.C.

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

11/05/2311 May 2023 Application to strike the company off the register

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

02/11/182 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6161350001

View Document

12/01/1612 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6161350001

View Document

12/01/1512 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR APPOINTED GEORGE HOWARD STANLEY BEST

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR KEITH KERR GILMOUR

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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