CS01 |
Confirmation statement with no updates 2023/08/12
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/08/31
filed on: 19th, May 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/12
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/08/31
filed on: 17th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/12
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/12
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/12/03. New Address: High Galligill Farm Nenthead Alston CA9 3LW. Previous address: 15 Whitworth Road Armstrong Washington NE37 1PP England
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/12/02 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/12
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/21
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/01/25. New Address: 15 Whitworth Road Armstrong Washington NE37 1PP. Previous address: Unit 24 Philadelphia Complex Houghton Le Spring Tyne and Wear England
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/12
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/08/31
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/12
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/08/31
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/12
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/08/31
filed on: 9th, May 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cooks roofing LIMITEDcertificate issued on 07/03/16
filed on: 7th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2016/03/07. New Address: Unit 24 Philadelphia Complex Houghton Le Spring Tyne and Wear. Previous address: Yard 19a Philadelphia Complex Philadelphia Houghton Le Spring Tyne and Wear DH4 4UG
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/02/06 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/02/08 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/12 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/10
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/08/31
filed on: 12th, May 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/08/12 with full list of members
filed on: 4th, February 2015
| annual return
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/04
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/08/31
filed on: 13th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/08/12 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/24
capital
|
|
CH01 |
On 2013/07/24 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/07/24 from North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/08/12 with full list of members
filed on: 26th, January 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/08/31
filed on: 25th, January 2013
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/08/31
filed on: 10th, May 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2012/05/08 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/08/12 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/10/06 from Cleadon Lane East Boldoin Tyne & Wear NE36 0AJ England
filed on: 6th, October 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, August 2010
| incorporation
|
Free Download
(22 pages)
|