- Company Overview for J.M.B. COOK LIMITED (01382165)
- Filing history for J.M.B. COOK LIMITED (01382165)
- People for J.M.B. COOK LIMITED (01382165)
- Insolvency for J.M.B. COOK LIMITED (01382165)
- More for J.M.B. COOK LIMITED (01382165)
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
|
|
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
|
|
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
|
|
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
|
|
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
|