Advanced company searchLink opens in new window

NICK COOK CONSULTANCY LIMITED

Company number 06971749

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)
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
  • GBP 1
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
  • ELRES ‐ Elective resolution
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