Advanced company searchLink opens in new window

COOKSBRIDGE PROJECTS LIMITED

Company number 07295591

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2018 DS01 Application to strike the company off the register
22 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 28 February 2018
06 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
03 Jul 2017 PSC01 Notification of Helen Joanne Hanna as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Edwin Stanley Carnell as a person with significant control on 6 April 2016
01 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
28 May 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
24 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
15 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
07 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Mr Edwin Stanley Carnell on 26 March 2012
14 Jun 2012 AD01 Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 14 June 2012
11 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 August 2011
05 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
25 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)