COOKWARE RETAIL LIMITED

06748847
RECOVERY HOUSE 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU

Documents

Documents
Date Category Description Pages
06 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
06 Sep 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
23 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
30 Dec 2015 insolvency Liquidation Disclaimer Notice 3 Buy now
08 Dec 2015 insolvency Liquidation Disclaimer Notice 3 Buy now
28 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 May 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
27 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 May 2015 resolution Resolution 2 Buy now
14 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
26 Feb 2015 accounts Annual Accounts 6 Buy now
04 Dec 2014 annual-return Annual Return 4 Buy now
03 Dec 2013 annual-return Annual Return 4 Buy now
11 Oct 2013 accounts Annual Accounts 11 Buy now
29 Nov 2012 accounts Annual Accounts 10 Buy now
26 Nov 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 officers Change of particulars for director (Mr David Guy Buller Eggison) 2 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 5 Buy now
10 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Dec 2010 annual-return Annual Return 4 Buy now
07 Oct 2010 accounts Annual Accounts 5 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for director (Mr David Guy Buller Eggison) 2 Buy now
07 Dec 2009 address Move Registers To Sail Company 1 Buy now
07 Dec 2009 officers Change of particulars for secretary (Mrs Alysson Eggison) 1 Buy now
07 Dec 2009 address Change Sail Address Company 1 Buy now
04 Dec 2009 accounts Annual Accounts 5 Buy now
24 Jun 2009 accounts Accounting reference date shortened from 30/11/2009 to 31/05/2009 1 Buy now
03 Dec 2008 officers Secretary appointed mrs alysson eggison 1 Buy now
03 Dec 2008 officers Director appointed mr david eggison 1 Buy now
14 Nov 2008 officers Appointment terminated secretary theydon secretaries LIMITED 1 Buy now
14 Nov 2008 officers Appointment terminated director elizabeth davies 1 Buy now
13 Nov 2008 incorporation Incorporation Company 13 Buy now