STANLEY COOKERS (GB) LIMITED
Status | DISSOLVED |
Company No. | 01467371 |
Category | Private Limited Company |
Incorporated | 18 Dec 1979 |
Age | 44 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 08 Jan 2013 |
Years | 11 years, 4 months, 20 days |
SUMMARY
STANLEY COOKERS (GB) LIMITED is an dissolved private limited company with number 01467371. It was incorporated 44 years, 5 months, 10 days ago, on 18 December 1979 and it was dissolved 11 years, 4 months, 20 days ago, on 08 January 2013. The company address is Juno Drive, Leamington Spa, CV31 3RG, Warwickshire.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jan 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Aug 2012
Category: Dissolution
Type: DS01
Documents
Capital allotment shares
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-02
Capital : 145,920 GBP
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Certificate change of name company
Date: 14 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed leisure sinks LIMITED\certificate issued on 14/04/12
Documents
Change of name notice
Date: 14 Apr 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type dormant
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Resolution
Date: 16 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 16 Apr 2010
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type dormant
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaun Michael Smith
Change date: 2009-10-01
Documents
Legacy
Date: 08 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's Change Of Particulars Arg Corporate Services LIMITED Logged Form
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: 21/06/09 no member list
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with made up date
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / new sheldon LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / afg nominees LIMITED / 13/10/2008 / Date of Birth was: 07-Apr-1921, now: none; HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
Documents
Legacy
Date: 15 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH
Documents
Resolution
Date: 07 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed shaun michael smith
Documents
Certificate change of name company
Date: 20 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clutchreel LIMITED\certificate issued on 26/08/08
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / afg corporate services LIMITED / 12/05/2008 / Surname was: afg corporate services LIMITED, now: arg corporate services LIMITED; HouseName/Number was: , now: 4; Street was: 4 arleston way, now: arleston way; Region was: , now: west midlands
Documents
Accounts with made up date
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Accounts with made up date
Date: 11 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with made up date
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/05; full list of members
Documents
Accounts with made up date
Date: 15 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/04; full list of members
Documents
Legacy
Date: 30 Jun 2004
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with made up date
Date: 15 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/03; full list of members
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Mar 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 13/03/03 from: headland house, new coventry road, sheldon, birmingham.B26 3AZ
Documents
Accounts with made up date
Date: 22 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/02; no change of members
Documents
Accounts with made up date
Date: 11 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/01; no change of members
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 13 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/00; full list of members
Documents
Accounts with made up date
Date: 17 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/99; no change of members
Documents
Accounts with made up date
Date: 07 Aug 1998
Action Date: 27 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-27
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/98; no change of members
Documents
Legacy
Date: 03 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 17 Oct 1997
Action Date: 28 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-28
Documents
Legacy
Date: 18 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/97; full list of members
Documents
Accounts with made up date
Date: 21 Oct 1996
Action Date: 30 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-30
Documents
Legacy
Date: 22 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/96; no change of members
Documents
Accounts with made up date
Date: 17 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 19 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 21/06/95; no change of members
Documents
Accounts with made up date
Date: 08 Oct 1994
Action Date: 25 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-25
Documents
Legacy
Date: 12 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 21/06/94; full list of members
Documents
Accounts with made up date
Date: 12 Oct 1993
Action Date: 26 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-26
Documents
Legacy
Date: 28 Jul 1993
Category: Annual-return
Type: 363x
Description: Return made up to 21/06/93; no change of members
Documents
Legacy
Date: 22 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with made up date
Date: 26 Oct 1992
Action Date: 28 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-28
Documents
Legacy
Date: 31 Jul 1992
Category: Annual-return
Type: 363x
Description: Return made up to 21/06/92; no change of members
Documents
Accounts with accounts type full
Date: 30 Oct 1991
Action Date: 29 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-29
Documents
Legacy
Date: 03 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Jul 1991
Category: Annual-return
Type: 363x
Description: Return made up to 21/06/91; full list of members
Documents
Resolution
Date: 16 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Dec 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 12 Dec 1990
Action Date: 30 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-30
Documents
Legacy
Date: 07 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/06/90; full list of members
Documents
Legacy
Date: 27 Apr 1990
Category: Address
Type: 287
Description: Registered office changed on 27/04/90 from: amari house 52 high street kingston upon thames surrey KT1 1HN
Documents
Accounts with accounts type full
Date: 06 Dec 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 24 Oct 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Sep 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Jun 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/04/89; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 07 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 02/06/88; full list of members
Documents
Accounts with accounts type full
Date: 18 Nov 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 17 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 27/05/87; full list of members
Documents
Resolution
Date: 17 Jun 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 30 Oct 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 20 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 23/05/86; full list of members
Documents
Some Companies
38 GARDEN AVENUE,MITCHAM,CR4 2EA
Number: | 09648637 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 RODNEY ROAD,CHELTENHAM,GL50 1HX
Number: | 02670577 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,BRISTOL,BS1 5HX
Number: | 11387402 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENNIUM FORK TRUCKS LIMITED
30 UNION STREET,SOUTHPORT,PR9 0QE
Number: | 03582041 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 SOUTHAMPTON ROAD,FAREHAM,PO6 4PY
Number: | 10035666 |
Status: | ACTIVE |
Category: | Private Limited Company |
13B THE VALE,LONDON,W3 7SH
Number: | 10843664 |
Status: | ACTIVE |
Category: | Private Limited Company |