Advanced company searchLink opens in new window

COCKERILL SMITH LIMITED

Company number 10922019

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)
24 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2024 DS01 Application to strike the company off the register
30 Sep 2024 AA Micro company accounts made up to 31 August 2024
29 Oct 2023 AA Micro company accounts made up to 31 August 2023
19 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
10 Oct 2022 AA Micro company accounts made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
12 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 17 August 2021
08 Oct 2021 AA Micro company accounts made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/10/2021.
03 Sep 2020 AA Micro company accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
20 Jun 2019 AD01 Registered office address changed from The Beeches Lichfield Road Kings Bromley Burton-on-Trent Staffordshire DE13 7JE to 26 Lowther Road London SW13 9nd on 20 June 2019
20 Jun 2019 PSC07 Cessation of Rebecca Elizabeth Smith as a person with significant control on 20 June 2019
20 Jun 2019 TM01 Termination of appointment of Rebecca Elizabeth Smith as a director on 20 June 2019
01 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
29 May 2018 AD01 Registered office address changed from 3 Ennismore Gardens Thames Ditton KT7 0YS United Kingdom to The Beeches Lichfield Road Kings Bromley Burton-on-Trent Staffordshire DE13 7JE on 29 May 2018
18 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-18
  • GBP 1,000

Statement of capital on 2021-10-12
  • GBP 1,000