Advanced company searchLink opens in new window

CHLOE COOK PLUMBING & HEATING LTD

Company number 10438017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2022 600 Appointment of a voluntary liquidator
21 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-15
21 Dec 2022 LIQ02 Statement of affairs
05 Dec 2022 AD01 Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG United Kingdom to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 5 December 2022
20 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 30 October 2021
02 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 30 October 2020
21 Jan 2021 AA Total exemption full accounts made up to 30 October 2019
03 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with updates
03 Nov 2020 PSC04 Change of details for Mrs Chloe Cook as a person with significant control on 16 October 2020
22 Oct 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 October 2019
19 Oct 2020 PSC04 Change of details for Mrs Chloe Cook as a person with significant control on 30 November 2018
16 Oct 2020 PSC04 Change of details for Mrs Chloe Cook as a person with significant control on 16 October 2020
16 Oct 2020 PSC04 Change of details for Mrs Chloe Cook as a person with significant control on 30 November 2018
16 Oct 2020 CH01 Director's details changed for Mrs Chloe Cook on 30 November 2018
15 Oct 2020 AD01 Registered office address changed from 123 Furtherwick Road Canvey Island Essex SS8 7AT United Kingdom to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 15 October 2020
16 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
15 Jul 2019 AA Micro company accounts made up to 31 October 2018
04 Nov 2018 AD01 Registered office address changed from 70 Station Road Rainham Gillingham Kent ME8 7PH United Kingdom to 123 Furtherwick Road Canvey Island Essex SS8 7AT on 4 November 2018
04 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 31 October 2017
07 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates