Advanced company searchLink opens in new window

MR COOKES KITCHEN LIMITED

Company number 08275200

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 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 1 August 2017
10 Aug 2016 600 Appointment of a voluntary liquidator
10 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-02
10 Aug 2016 4.20 Statement of affairs with form 4.19
22 Jul 2016 AD01 Registered office address changed from 29 Exeter Road, Davyhulme Manchester Lancashire M41 0RF to C/O Jones Lowndes Dwyer Llp 4 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 22 July 2016
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
30 Jun 2016 TM01 Termination of appointment of Charlotte Elizabeth Cooke as a director on 30 June 2016
30 Jun 2016 TM01 Termination of appointment of Rachel Victoria Cooke as a director on 30 June 2016
30 Jun 2016 TM01 Termination of appointment of Lynn Cooke as a director on 30 June 2016
30 Jun 2016 TM01 Termination of appointment of Rachel Victoria Cooke as a director on 30 June 2016
16 May 2016 MR01 Registration of charge 082752000002, created on 16 May 2016
29 Feb 2016 AA01 Current accounting period extended from 31 October 2015 to 30 April 2016
09 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
06 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Mar 2015 MR01 Registration of charge 082752000001, created on 2 March 2015
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
17 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
21 Nov 2012 CERTNM Company name changed cookes kitchen LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
31 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted