Advanced company searchLink opens in new window

GEORGE H.COOK & CO,LIMITED

Company number 00145923

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2012 DS01 Application to strike the company off the register
20 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 750,000
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
16 Feb 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18
16 Feb 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17
16 Feb 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16
16 Feb 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15
16 Feb 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13
16 Feb 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14
16 Feb 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12
03 May 2011 AA Total exemption full accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
25 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
22 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Monica Pirovano on 10 March 2010
03 Mar 2010 CH01 Director's details changed for Monica Pirovano on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Peter Ford on 3 March 2010