Advanced company searchLink opens in new window

COOKING VINYL HOLDINGS LIMITED

Company number 07179053

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 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
22 Dec 2017 AA01 Previous accounting period shortened from 29 December 2016 to 28 December 2016
20 Dec 2017 AP01 Appointment of Mr Raymond Boxer George Bush as a director on 19 December 2017
26 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
26 Sep 2017 TM01 Termination of appointment of James Paul White as a director on 20 September 2017
04 Jul 2017 SH06 Cancellation of shares. Statement of capital on 1 June 2017
  • GBP 950
04 Jul 2017 SH03 Purchase of own shares.
07 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
07 Nov 2016 CH01 Director's details changed for Mr Martin Goldschmidt on 7 November 2016
11 Oct 2016 TM01 Termination of appointment of Michael Alan Chadwick as a director on 11 October 2016
30 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1,000
11 Dec 2015 AA Group of companies' accounts made up to 31 December 2014
04 Nov 2015 AP01 Appointment of Mr James Paul White as a director on 4 November 2015
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
30 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
25 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
30 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
02 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
08 May 2012 AD01 Registered office address changed from Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA United Kingdom on 8 May 2012