- Company Overview for D A COOKE WHOLESALE & VENDING LIMITED (03819216)
- Filing history for D A COOKE WHOLESALE & VENDING LIMITED (03819216)
- People for D A COOKE WHOLESALE & VENDING LIMITED (03819216)
- Charges for D A COOKE WHOLESALE & VENDING LIMITED (03819216)
- Insolvency for D A COOKE WHOLESALE & VENDING LIMITED (03819216)
- More for D A COOKE WHOLESALE & VENDING LIMITED (03819216)
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) |
---|---|---|---|
08 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2019 | |
30 Aug 2018 | AD01 | Registered office address changed from Harbourside House 4-5 the Grove Bristol BS1 4QZ to St James Court St James Parade Bristol BS1 3LH on 30 August 2018 | |
10 May 2018 | AD01 | Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 10 May 2018 | |
08 May 2018 | LIQ02 | Statement of affairs | |
08 May 2018 | 600 | Appointment of a voluntary liquidator | |
08 May 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
04 Aug 2017 | PSC04 | Change of details for Mrs Julie Irene Cooke as a person with significant control on 4 August 2017 | |
04 Aug 2017 | PSC04 | Change of details for Mr Ian David Cooke as a person with significant control on 4 August 2017 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | CH03 | Secretary's details changed for Julie Irene Cooke on 15 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
02 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |