Advanced company searchLink opens in new window

THE COOKER FACTORY LTD.

Company number SC446067

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2017 TM01 Termination of appointment of David Adam Speirs as a director on 1 April 2017
10 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2017 DS01 Application to strike the company off the register
09 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
01 Jul 2016 AD01 Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ to 236 Crownpoint Road Glasgow G40 2UJ on 1 July 2016
27 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
26 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
20 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
20 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
26 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
26 Feb 2014 AA01 Current accounting period shortened from 31 March 2014 to 28 February 2014
26 Mar 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-26