DAVID COOKE RACE AND ROAD CARS LIMITED

03922687
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY

Documents

Documents
Date Category Description Pages
09 Apr 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
18 Feb 2023 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
18 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Feb 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Feb 2023 resolution Resolution 1 Buy now
16 Nov 2022 accounts Annual Accounts 7 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2021 accounts Annual Accounts 8 Buy now
03 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 9 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2020 officers Appointment of secretary (Mr David Cooke) 2 Buy now
26 Jun 2020 officers Termination of appointment of secretary (Karen Jane Cooke) 1 Buy now
19 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2019 accounts Annual Accounts 8 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 9 Buy now
15 Jun 2018 accounts Annual Accounts 9 Buy now
11 Apr 2018 resolution Resolution 3 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Mar 2017 accounts Annual Accounts 5 Buy now
09 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Mar 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 accounts Annual Accounts 5 Buy now
07 Apr 2015 accounts Annual Accounts 5 Buy now
12 Mar 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 5 Buy now
27 Sep 2013 officers Termination of appointment of director (Karen Cooke) 1 Buy now
27 Sep 2013 officers Appointment of director (Mr David Cooke) 2 Buy now
26 Mar 2013 annual-return Annual Return 5 Buy now
26 Mar 2013 officers Change of particulars for secretary (Mrs Karen Jane Cooke) 2 Buy now
31 Dec 2012 accounts Annual Accounts 6 Buy now
13 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
01 Apr 2011 annual-return Annual Return 5 Buy now
21 Jul 2010 officers Appointment of director (Karen Jane Cooke) 2 Buy now
14 Jul 2010 accounts Annual Accounts 4 Buy now
28 Jun 2010 officers Termination of appointment of director (David Cooke) 2 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 accounts Annual Accounts 5 Buy now
04 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Mar 2009 annual-return Return made up to 01/03/09; full list of members 10 Buy now
12 Nov 2008 address Registered office changed on 12/11/2008 from 60 high street tetsworth oxfordshire OX9 7AB 1 Buy now
16 Jul 2008 accounts Annual Accounts 6 Buy now
13 Feb 2008 annual-return Return made up to 09/02/08; full list of members 2 Buy now
11 Oct 2007 accounts Annual Accounts 6 Buy now
06 Mar 2007 annual-return Return made up to 09/02/07; full list of members 6 Buy now
01 Dec 2006 capital Ad 04/11/06--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 Oct 2006 accounts Annual Accounts 5 Buy now
18 Mar 2006 mortgage Particulars of mortgage/charge 7 Buy now
18 Mar 2006 mortgage Particulars of mortgage/charge 7 Buy now
14 Feb 2006 annual-return Return made up to 09/02/06; full list of members 6 Buy now
10 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Aug 2005 accounts Annual Accounts 6 Buy now
12 May 2005 annual-return Return made up to 09/02/05; full list of members 6 Buy now
03 May 2005 address Registered office changed on 03/05/05 from: kenton house 666 kenton road harrow middlesex HA3 9QN 1 Buy now
28 Sep 2004 accounts Annual Accounts 6 Buy now
25 Feb 2004 annual-return Return made up to 09/02/04; full list of members 6 Buy now
24 Jul 2003 accounts Annual Accounts 6 Buy now
14 Feb 2003 annual-return Return made up to 09/02/03; full list of members 6 Buy now
09 Jul 2002 accounts Annual Accounts 6 Buy now
18 Feb 2002 annual-return Return made up to 09/02/02; full list of members 7 Buy now
01 Feb 2002 officers New secretary appointed 2 Buy now
01 Feb 2002 officers New director appointed 3 Buy now
26 Jan 2002 officers Secretary resigned 1 Buy now
26 Jan 2002 officers Director resigned 1 Buy now
01 May 2001 accounts Annual Accounts 6 Buy now
21 Mar 2001 address Registered office changed on 21/03/01 from: 37 queen anne street london W1M 9FB 1 Buy now
15 Feb 2001 annual-return Return made up to 09/02/01; full list of members 6 Buy now
08 Feb 2001 officers Director resigned 1 Buy now
18 Oct 2000 officers New director appointed 3 Buy now
18 Oct 2000 accounts Accounting reference date extended from 28/02/01 to 31/03/01 1 Buy now
29 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
29 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
29 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
15 Apr 2000 officers New director appointed 2 Buy now
21 Mar 2000 address Registered office changed on 21/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
21 Mar 2000 officers Director resigned 1 Buy now
21 Mar 2000 officers Secretary resigned;director resigned 1 Buy now
21 Mar 2000 officers New secretary appointed 2 Buy now
21 Mar 2000 officers New director appointed 2 Buy now
09 Feb 2000 incorporation Incorporation Company 18 Buy now