- Company Overview for AUSTIN COOKE HOLDINGS LIMITED (09624124)
- Filing history for AUSTIN COOKE HOLDINGS LIMITED (09624124)
- People for AUSTIN COOKE HOLDINGS LIMITED (09624124)
- More for AUSTIN COOKE HOLDINGS LIMITED (09624124)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2018 | DS01 | Application to strike the company off the register | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
18 May 2017 | CH01 | Director's details changed for Mr Jason Peter Salt on 15 May 2017 | |
18 May 2017 | CH01 | Director's details changed for Mr Austin Cooke on 15 May 2017 | |
18 May 2017 | AD01 | Registered office address changed from Myrtle Gardens Upper Brailes Banbury OX15 5AX England to International House Holborn Viaduct London EC1A 2BN on 18 May 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from Hillside View, No 6 Mansfield Grove Stoke-on-Trent Staffordshire ST6 8GT United Kingdom to Myrtle Gardens Upper Brailes Banbury OX15 5AX on 24 April 2017 | |
23 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
20 Aug 2015 | AP01 | Appointment of Mr Jason Peter Salt as a director on 20 August 2015 | |
04 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-04
|