Advanced company searchLink opens in new window

COOK,HAMMOND AND KELL LIMITED

Company number 00188894

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)
25 Jan 2017 4.68 Liquidators' statement of receipts and payments to 19 April 2014
09 Jul 2013 4.68 Liquidators' statement of receipts and payments to 19 April 2013
27 Apr 2012 AD01 Registered office address changed from Unit 10 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England on 27 April 2012
27 Apr 2012 4.20 Statement of affairs with form 4.19
27 Apr 2012 600 Appointment of a voluntary liquidator
27 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Oct 2011 AA Full accounts made up to 31 December 2010
13 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
Statement of capital on 2011-05-13
  • GBP 7,297
29 Dec 2010 TM02 Termination of appointment of Gerald Simpson as a secretary
03 Nov 2010 AD01 Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010
05 Jul 2010 AA Full accounts made up to 31 December 2009
12 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
29 Jun 2009 AA Accounts made up to 31 December 2008
06 May 2009 363a Return made up to 17/04/09; full list of members
17 Oct 2008 AA Full accounts made up to 31 December 2007
29 Apr 2008 363a Return made up to 17/04/08; full list of members
11 Jun 2007 AA Full accounts made up to 31 December 2006
23 May 2007 363s Return made up to 17/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
06 Jun 2006 AA Full accounts made up to 31 December 2005
19 May 2006 363s Return made up to 17/04/06; full list of members
17 May 2005 363s Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 Apr 2005 AA Full accounts made up to 31 December 2004
22 Sep 2004 AA Full accounts made up to 31 December 2003
17 May 2004 363s Return made up to 17/04/04; full list of members
30 Sep 2003 395 Particulars of mortgage/charge