- Company Overview for NICK COOK CONSULTANCY LIMITED (06971749)
- Filing history for NICK COOK CONSULTANCY LIMITED (06971749)
- People for NICK COOK CONSULTANCY LIMITED (06971749)
- More for NICK COOK CONSULTANCY LIMITED (06971749)
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) |
---|---|---|---|
05 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2012 | DS01 | Application to strike the company off the register | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Aug 2011 | AR01 |
Annual return made up to 24 July 2011 with full list of shareholders
Statement of capital on 2011-08-24
|
|
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jan 2011 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Mr Nicholas John Cook on 27 October 2010 | |
27 Oct 2010 | CH03 | Secretary's details changed for Nicholas John Cook on 27 October 2010 | |
27 Oct 2010 | AD01 | Registered office address changed from Flat 1 9 Broomfield Terrace Whitby North Yorkshire YO21 1QP on 27 October 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Nicholas John Cook on 1 January 2010 | |
10 Aug 2009 | 288c | Director and Secretary's Change of Particulars / nicholas cook / 24/07/2009 / | |
10 Aug 2009 | 288c | Director and Secretary's Change of Particulars / nick cook / 24/07/2009 / Forename was: nick, now: nicholas; Middle Name/s was: , now: john | |
28 Jul 2009 | 288a | Director and secretary appointed nick cook | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom | |
28 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2009 | 288b | Appointment Terminated Director Lee Gilburt | |
28 Jul 2009 | 288b | Appointment Terminated Secretary ocs corporate secretaries LIMITED | |
28 Jul 2009 | 88(2) | Ad 24/07/09 gbp si 99@1=99 gbp ic 1/100 | |
24 Jul 2009 | NEWINC | Incorporation |