Advanced company searchLink opens in new window

J.M.B. COOK LIMITED

Company number 01382165

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)
22 May 2021 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 18 December 2019
22 Jan 2019 AD01 Registered office address changed from 10 Old Street Upton-on-Severn Worcestershire WR8 0HA to Smart Insolvency Solutions Ltd 1 Castle Street Worcester WR1 3AA on 22 January 2019
15 Jan 2019 LIQ02 Statement of affairs
15 Jan 2019 600 Appointment of a voluntary liquidator
15 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-19
02 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
12 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
12 Jul 2017 PSC01 Notification of Sharon Gillian Maiden as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Peter John Maiden as a person with significant control on 6 April 2016
05 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
11 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,000
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Sep 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
21 Mar 2014 AP01 Appointment of Peter John Maiden as a director
21 Mar 2014 AP01 Appointment of Sharon Gillian Maiden as a director
21 Mar 2014 TM01 Termination of appointment of Allan Wooldridge as a director
21 Mar 2014 TM01 Termination of appointment of Lynette Wooldridge as a director
21 Mar 2014 TM02 Termination of appointment of Lynette Wooldridge as a secretary
22 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Jun 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1,000