HENRY COOKE LTD

05675619
UNIT 5 STANSFIELD WORKS INDUSTRIAL EST STOKE ON TRENT STAFFORDSHIRE ST6 1EB

Documents

Documents
Date Category Description Pages
19 Feb 2013 gazette Gazette Dissolved Compulsory 1 Buy now
06 Nov 2012 gazette Gazette Notice Compulsory 1 Buy now
02 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2012 accounts Annual Accounts 2 Buy now
16 Apr 2012 officers Appointment of secretary (Mr Philip Barcroft) 1 Buy now
16 Apr 2012 officers Termination of appointment of secretary (Philip Edmund Poole) 1 Buy now
29 Jul 2011 annual-return Annual Return 3 Buy now
06 Apr 2011 officers Appointment of director (Richard Philip Barcroft) 2 Buy now
06 Apr 2011 officers Termination of appointment of director (Philip Barcroft) 1 Buy now
06 Apr 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Apr 2011 officers Appointment of secretary (Philip Edmund Poole) 1 Buy now
06 Apr 2011 capital Return of Allotment of shares 3 Buy now
06 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2011 officers Appointment of director (Philip Barcroft) 2 Buy now
06 Apr 2011 officers Termination of appointment of director (Jon Hallatt) 1 Buy now
06 Apr 2011 officers Termination of appointment of director (Companies 4 U Directors Limited) 1 Buy now
06 Apr 2011 officers Termination of appointment of secretary (Companies 4 U Secretaries Limited) 1 Buy now
08 Mar 2011 accounts Annual Accounts 2 Buy now
09 Jul 2010 annual-return Annual Return 5 Buy now
09 Jul 2010 officers Change of particulars for corporate director (Companies 4 U Directors Limited) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Jon Antony Hallatt) 2 Buy now
09 Jul 2010 officers Change of particulars for corporate secretary (Companies 4 U Secretaries Limited) 2 Buy now
16 Dec 2009 accounts Annual Accounts 2 Buy now
16 Dec 2009 officers Appointment of director (Jon Antony Hallatt) 1 Buy now
15 Jul 2009 annual-return Return made up to 09/07/09; full list of members 4 Buy now
09 Apr 2009 accounts Annual Accounts 1 Buy now
08 Sep 2008 officers Secretary appointed companies 4 u secretaries LIMITED 1 Buy now
08 Sep 2008 officers Director appointed companies 4 u directors LIMITED 1 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from 17 badge brow oswaldtwistle accrington lancashire BB5 3DB united kingdom 1 Buy now
08 Sep 2008 officers Appointment Terminated Secretary karrie ashworth 1 Buy now
08 Sep 2008 officers Appointment Terminated Director mark eggar 1 Buy now
11 Jul 2008 accounts Accounting reference date shortened from 31/01/2009 to 10/07/2008 1 Buy now
10 Jul 2008 annual-return Return made up to 09/07/08; full list of members 3 Buy now
27 Mar 2008 officers Secretary appointed miss karrie ashworth 1 Buy now
26 Mar 2008 capital Ad 24/03/08 gbp si 1@1=1 gbp ic 2/3 1 Buy now
26 Mar 2008 officers Director appointed mr mark richard eggar 1 Buy now
11 Mar 2008 officers Appointment Terminated Director duport director LIMITED 1 Buy now
11 Mar 2008 officers Appointment Terminated Secretary duport secretary LIMITED 1 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH 1 Buy now
05 Feb 2008 accounts Annual Accounts 2 Buy now
17 Jan 2008 annual-return Return made up to 16/01/08; full list of members 2 Buy now
14 Mar 2007 accounts Annual Accounts 2 Buy now
16 Jan 2007 annual-return Return made up to 16/01/07; full list of members 2 Buy now
16 Jan 2006 incorporation Incorporation Company 13 Buy now