Advanced company searchLink opens in new window

COOKES CAR REPAIRS LIMITED

Company number 10629128

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)
15 Apr 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
09 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
15 May 2023 AP01 Appointment of Mr Mathew Blaze Cooke as a director on 15 May 2023
11 May 2023 DISS40 Compulsory strike-off action has been discontinued
10 May 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
30 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
21 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 28 February 2020
20 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
11 Nov 2018 AA Micro company accounts made up to 28 February 2018
09 Oct 2018 AP01 Appointment of Mr Robert William Nowlan as a director on 9 October 2018
08 Mar 2018 AD01 Registered office address changed from Unit 2 Banks Farm Conyer Road Teynham Sittingbourne Kent ME9 9EZ England to Unit 2 Banks Farm Conyer Road Teynham Sittingbourne Kent ME9 9EZ on 8 March 2018
24 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
05 Oct 2017 PSC01 Notification of Katerina Cooke as a person with significant control on 23 September 2017
05 Oct 2017 PSC07 Cessation of Robert Storm Cooke as a person with significant control on 23 September 2017
05 Oct 2017 TM01 Termination of appointment of Robert Storm Cooke as a director on 23 September 2017
03 Oct 2017 AP01 Appointment of Mrs Katrina Cooke as a director on 20 September 2017
20 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted