DAVE COCKER LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

27/09/2327 September 2023 Application to strike the company off the register

View Document

15/05/2315 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Registered office address changed from 4 Foxcroft Burnley BB12 0EH England to 22 Portsmouth Avenue Burnley BB10 2DR on 2023-05-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2023-04-05 to 2023-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

16/05/2216 May 2022 Unaudited abridged accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

11/05/2111 May 2021 05/04/21 UNAUDITED ABRIDGED

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID COCKER / 23/12/2020

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 229 LEEDS ROAD NELSON LANCASHIRE BB9 8EH ENGLAND

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COCKER / 23/12/2020

View Document

20/05/2020 May 2020 05/04/20 UNAUDITED ABRIDGED

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID COCKER / 15/04/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 13 VINCENT ROAD NELSON LANCASHIRE BB9 9JG ENGLAND

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COCKER / 15/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

16/05/1916 May 2019 05/04/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COCKER / 20/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID COCKER / 20/08/2018

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 34 QUAKERS VIEW BRIERFIELD NELSON LANCS BB9 5PU

View Document

05/06/185 June 2018 05/04/18 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/05/1730 May 2017 05/04/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/02/163 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/02/135 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/01/1230 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/02/114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 COMPANY NAME CHANGED DELFORD LIMITED CERTIFICATE ISSUED ON 21/04/10

View Document

21/04/1021 April 2010 COMPANY NAME CHANGED DELFORD LIMITED
CERTIFICATE ISSUED ON 21/04/10

View Document

21/04/1021 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED DAVID COCKER

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM
KM BUSINESS SOLUTIONS
4-6 GRIMSHAW STREET
BURNLEY
LANCASHIRE
BB11 2AZ

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM KM BUSINESS SOLUTIONS 4-6 GRIMSHAW STREET BURNLEY LANCASHIRE BB11 2AZ

View Document

21/04/1021 April 2010 PREVEXT FROM 31/01/2010 TO 05/04/2010

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CUBITT

View Document

20/04/1020 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR JONATHAN PETER CUBITT

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

26/01/0926 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0926 January 2009 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