COGKING LIMITED

04140415
4TH FLOOR TAILORS CORNER THIRSK ROW LEEDS LS1 4DP

Documents

Documents
Date Category Description Pages
02 Sep 2024 insolvency Liquidation In Administration Progress Report 25 Buy now
10 Jul 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
02 Mar 2024 insolvency Liquidation In Administration Progress Report 34 Buy now
17 Oct 2023 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
21 Sep 2023 insolvency Liquidation In Administration Proposals 39 Buy now
12 Sep 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 13 Buy now
18 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Aug 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2023 accounts Annual Accounts 9 Buy now
25 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Aug 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Mar 2022 accounts Annual Accounts 9 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Dec 2021 mortgage Registration of a charge 30 Buy now
10 Dec 2021 mortgage Registration of a charge 52 Buy now
22 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 accounts Annual Accounts 13 Buy now
17 Aug 2020 resolution Resolution 2 Buy now
02 Jul 2020 mortgage Registration of a charge 15 Buy now
02 Jul 2020 mortgage Registration of a charge 23 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 13 Buy now
31 Oct 2019 officers Termination of appointment of director (Richard Edward Hallsworth) 1 Buy now
31 Oct 2019 officers Appointment of director (Mr Edward Pilsworth Barrington) 2 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 13 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 accounts Annual Accounts 12 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 12 Buy now
10 Feb 2016 annual-return Annual Return 4 Buy now
11 Dec 2015 accounts Annual Accounts 10 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
09 Feb 2015 officers Termination of appointment of director (Norris Edward Hallsworth) 1 Buy now
09 Dec 2014 accounts Annual Accounts 10 Buy now
06 Feb 2014 annual-return Annual Return 5 Buy now
27 Nov 2013 accounts Annual Accounts 10 Buy now
08 Feb 2013 annual-return Annual Return 5 Buy now
05 Sep 2012 accounts Annual Accounts 10 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 10 Buy now
08 Feb 2011 annual-return Annual Return 5 Buy now
08 Dec 2010 accounts Annual Accounts 11 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 officers Change of particulars for director (Mr Norris Edward Hallsworth) 2 Buy now
28 Nov 2009 accounts Annual Accounts 11 Buy now
20 Feb 2009 annual-return Return made up to 12/01/09; full list of members 3 Buy now
22 Jan 2009 accounts Annual Accounts 11 Buy now
10 Dec 2008 address Registered office changed on 10/12/2008 from c/o shoosmiths waterfront house waterfront plaza 35 station street nottingham nottinghamshire NG2 3DQ 1 Buy now
09 Dec 2008 annual-return Return made up to 12/01/08; full list of members 10 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from lock house castle meadow road nottingham nottinghamshire NG2 1AG 1 Buy now
15 Apr 2008 officers Director appointed richard edward hallsworth 2 Buy now
23 Jan 2008 accounts Annual Accounts 11 Buy now
25 Mar 2007 annual-return Return made up to 12/01/07; full list of members 6 Buy now
29 Jan 2007 accounts Annual Accounts 12 Buy now
30 Jan 2006 accounts Annual Accounts 11 Buy now
24 Jan 2006 annual-return Return made up to 12/01/06; full list of members 2 Buy now
01 Feb 2005 accounts Annual Accounts 11 Buy now
17 Jan 2005 annual-return Return made up to 12/01/05; full list of members 6 Buy now
02 Feb 2004 accounts Annual Accounts 5 Buy now
02 Feb 2004 annual-return Return made up to 12/01/04; full list of members 6 Buy now
28 Jan 2003 annual-return Return made up to 12/01/03; full list of members 6 Buy now
08 Nov 2002 accounts Annual Accounts 10 Buy now
18 Mar 2002 address Registered office changed on 18/03/02 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH 1 Buy now
04 Mar 2002 annual-return Return made up to 12/01/02; full list of members 7 Buy now
17 Dec 2001 accounts Accounting reference date extended from 31/01/02 to 31/03/02 1 Buy now
25 Sep 2001 officers New secretary appointed 2 Buy now
24 Sep 2001 officers Secretary resigned 1 Buy now
28 Mar 2001 officers New secretary appointed 2 Buy now
28 Mar 2001 officers New director appointed 2 Buy now
12 Jan 2001 incorporation Incorporation Company 20 Buy now