Advanced company searchLink opens in new window

ROB COCKING LOCUMS LTD

Company number 06547563

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 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2010 SOAS(A) Voluntary strike-off action has been suspended
03 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2010 DS01 Application to strike the company off the register
20 Jul 2010 AA Total exemption full accounts made up to 27 March 2010
28 May 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1
28 May 2010 CH04 Secretary's details changed for Gibson Secretaries Ltd on 28 March 2010
28 May 2010 CH01 Director's details changed for Dr Robert Cocking on 28 March 2010
21 Dec 2009 AA Total exemption full accounts made up to 27 March 2009
22 May 2009 363a Return made up to 28/03/09; full list of members
11 Aug 2008 288c Director's Change of Particulars / robert cocking / 09/08/2008 / HouseName/Number was: 1-17, now: 381; Street was: disraeli road, now: west wycombe road; Area was: putney, now: ; Post Town was: london, now: high wycombe; Region was: , now: buckinghamshire; Post Code was: SW15 2DR, now: HP12 4AE
11 Aug 2008 287 Registered office changed on 11/08/2008 from 1-17 disraeli rd putney london SW15 2DR
07 Apr 2008 225 Accounting reference date shortened from 31/03/2009 to 27/03/2009
02 Apr 2008 288a Director appointed dr robert cocking
02 Apr 2008 288a Secretary appointed gibson secretaries LTD
28 Mar 2008 288b Appointment Terminated Director form 10 directors fd LTD
28 Mar 2008 288b Appointment Terminated Secretary form 10 secretaries fd LTD
28 Mar 2008 NEWINC Incorporation