Advanced company searchLink opens in new window

PROCOOK LIMITED

Company number 06639057

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)
12 Jul 2012 AA Accounts for a small company made up to 1 April 2012
07 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 6
05 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Nov 2011 TM01 Termination of appointment of Gordan Banting as a director
07 Nov 2011 AP01 Appointment of Mr Gordan Charles Banting as a director
12 Oct 2011 MG01 Duplicate mortgage certificatecharge no:5
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 5
02 Aug 2011 AA Accounts for a small company made up to 3 April 2011
31 Mar 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
18 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
26 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Oct 2010 AA Accounts for a small company made up to 4 April 2010
23 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
08 Jan 2010 AA Accounts for a small company made up to 29 March 2009
18 Aug 2009 363a Return made up to 16/06/09; full list of members
18 Aug 2009 287 Registered office changed on 18/08/2009 from io centre unit 3 hurricane road gloucester business park, brockworth gloucester GL3 4AQ united kingdom
22 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jun 2009 88(2) Ad 18/03/09\gbp si 98@1=98\gbp ic 2/100\
17 Jun 2009 287 Registered office changed on 17/06/2009 from cotswold house 449 high street cheltenham gloucestershire GL50 3HX
17 Apr 2009 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
14 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
20 Aug 2008 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital