- Company Overview for KINGSTON COOKE (NO.2) LIMITED (05948724)
- Filing history for KINGSTON COOKE (NO.2) LIMITED (05948724)
- People for KINGSTON COOKE (NO.2) LIMITED (05948724)
- More for KINGSTON COOKE (NO.2) LIMITED (05948724)
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) |
---|---|---|---|
09 Jan 2015 | AD01 | Registered office address changed from C/O Peter Bardens 10 the Lawns Moss Drive Bramcote Nottingham NG9 3NF to 11a Nottingham Road Gotham Nottingham NG11 0HE on 9 January 2015 | |
09 Jan 2015 | AA | Micro company accounts made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | CH01 | Director's details changed for Peter James Bardens on 21 February 2013 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Mar 2012 | AD01 | Registered office address changed from C/O Peter Bardens 32 Middleton Street Beeston Nottingham NG9 1BB England on 30 March 2012 | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
05 Oct 2011 | CH01 | Director's details changed for Peter James Bardens on 1 February 2011 | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2011 | AD01 | Registered office address changed from Apt 2 Yorke House 6 North Road the Park Nottingham Nottinghamshire NG7 1AX on 13 June 2011 | |
25 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Peter James Bardens on 1 September 2010 | |
08 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
29 Sep 2009 | 363a | Return made up to 27/09/09; full list of members | |
24 Aug 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
10 Aug 2009 | 363a | Return made up to 27/09/08; full list of members | |
20 Jul 2009 | 363a | Return made up to 27/09/07; full list of members | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from apartment 2 yorks house the park nottingham notts NG7 1AX | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from c/o gregsons, st christophers house, tabor grove london SW19 4EX |