T COOK & SONS LIMITED

Company Documents

DateDescription
24/05/2324 May 2023 Final Gazette dissolved following liquidation

View Document

24/05/2324 May 2023 Final Gazette dissolved following liquidation

View Document

24/02/2324 February 2023 Return of final meeting in a members' voluntary winding up

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Registered office address changed from 12-13 Alma Square Scarborough North Yorkshire YO11 1JU to 1st Floor, Lowgate House Lowgate Hull HU1 1EL on 2022-01-21

View Document

21/01/2221 January 2022 Appointment of a voluntary liquidator

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Declaration of solvency

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

22/10/1822 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA BARGH

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA BARGH

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR MAVIS COOK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAVIS COOK / 09/07/2010

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/11/1510 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/11/1413 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/11/1314 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/11/127 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/11/1114 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/11/101 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JANE SANDRA COOK / 17/10/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE SANDRA COOK / 17/10/2010

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAVIS COOK / 21/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE SANDRA COOK / 21/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/11/075 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/12/0214 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

02/03/022 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 NC INC ALREADY ADJUSTED 16/03/01

View Document

28/03/0128 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 £ IC 16471/8236 22/10/99 £ SR 8235@1=8235

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/10/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: NEW ROAD KIRKBYMOORSIDE NORTH YORKSHIRE YO6 6DY

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 COMPANY NAME CHANGED T.COOK & SONS(HAULAGE CONTRACTOR S)LIMITED CERTIFICATE ISSUED ON 25/05/95

View Document

22/01/9522 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

01/11/931 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 REGISTERED OFFICE CHANGED ON 01/11/93

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 01/07/89

View Document

30/11/8830 November 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 02/07/88

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 27/06/87

View Document

12/02/8812 February 1988 £ IC 16471/11942 £ SR 4529@1=4529

View Document

01/02/881 February 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/8821 January 1988 ALTER MEM AND ARTS 181287

View Document

21/01/8821 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 DIRECTOR RESIGNED

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