Advanced company searchLink opens in new window

ROBSON COOK CONSULTANCY LIMITED

Company number 06766144

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 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
17 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
11 Nov 2022 DS01 Application to strike the company off the register
10 Sep 2022 AD01 Registered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England to 2 the Old Pound, 20 Horsham Road Cranleigh Surrey GU6 8DW on 10 September 2022
06 Apr 2022 AD01 Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 6 April 2022
10 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
22 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
20 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with updates
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
16 Jan 2018 PSC04 Change of details for Mr Jeffrey Robson Cook as a person with significant control on 16 January 2018
16 Jan 2018 CH01 Director's details changed for Mr Jeffrey Robson Cook on 16 January 2018
20 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
18 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Jan 2017 TM02 Termination of appointment of Susan Cook as a secretary on 5 December 2016
20 Jan 2017 TM01 Termination of appointment of Susan Cook as a director on 5 December 2016
19 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100