- Company Overview for ROBSON COOK CONSULTANCY LIMITED (06766144)
- Filing history for ROBSON COOK CONSULTANCY LIMITED (06766144)
- People for ROBSON COOK CONSULTANCY LIMITED (06766144)
- More for ROBSON COOK CONSULTANCY LIMITED (06766144)
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
|