Advanced company searchLink opens in new window

GARDHAM AND COOKE LIMITED

Company number 08038991

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2016 DS01 Application to strike the company off the register
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Aug 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
23 Jul 2015 CH01 Director's details changed for Mr Roger Cooke on 23 July 2015
23 Jul 2015 CH01 Director's details changed for Mr Terry Christopher Gardham on 23 July 2015
23 Jul 2015 CH03 Secretary's details changed for Clare Beverley Dawson on 23 July 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
14 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
30 Dec 2013 AD01 Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE United Kingdom on 30 December 2013
13 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
12 Jun 2012 AP03 Appointment of Clare Beverley Dawson as a secretary
04 May 2012 AP01 Appointment of Terry Christopher Gardham as a director
04 May 2012 AP01 Appointment of Roger Cooke as a director
04 May 2012 SH01 Statement of capital following an allotment of shares on 26 April 2012
  • GBP 100
04 May 2012 AA01 Current accounting period extended from 30 April 2013 to 31 May 2013
20 Apr 2012 TM01 Termination of appointment of Ela Shah as a director
20 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted