COOK & TURNBULL PAINTING CONTRACTORS LIMITED

61 Bridge Street, Kington, HR5 3DJ, England
StatusLIQUIDATION
Company No.06911186
CategoryPrivate Limited Company
Incorporated20 May 2009
Age15 years, 15 days
JurisdictionEngland Wales

SUMMARY

COOK & TURNBULL PAINTING CONTRACTORS LIMITED is an liquidation private limited company with number 06911186. It was incorporated 15 years, 15 days ago, on 20 May 2009. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Liquidation disclaimer notice

Date: 18 Sep 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 May 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-07

Psc name: Neville Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-07

Psc name: Emma Jobson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-07

Officer name: Mr Neville Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

Old address: Main Office Lynefield Park Ashington Northumberland NE63 9YH

New address: 61 Bridge Street Kington HR5 3DJ

Change date: 2022-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-07

Officer name: Marc Robert Andrew Jobson

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc Robert Andrew Jobson

Cessation date: 2022-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Jobson

Termination date: 2022-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jobson

Termination date: 2021-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jobson

Appointment date: 2020-11-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts amended with made up date

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-16

Officer name: Mrs Emma Jobbson

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marc Robert Andrew Jobson

Termination date: 2018-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-01

Officer name: Mrs Emma Jobbson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 24 May 2018

Category: Address

Type: AD02

New address: Lynefield Park House Lynefield Park Ashington Northumberland NE63 9YH

Old address: 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Dec 2017

Action Date: 27 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-27

Made up date: 2017-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

New address: Main Office Lynefield Park Ashington Northumberland NE63 9YH

Change date: 2017-08-30

Old address: Henson House Comet Row Newcastle upon Tyne NE12 6DU

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jun 2017

Category: Address

Type: AD02

Old address: 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom

New address: 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2016

Action Date: 28 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-29

New date: 2016-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2016

Action Date: 29 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-29

Made up date: 2015-06-30

Documents

View document PDF

Capital name of class of shares

Date: 22 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Jun 2015

Category: Address

Type: AD02

Old address: Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY United Kingdom

New address: 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Robert Andrew Jobson

Change date: 2015-05-15

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-15

Officer name: Mr Marc Robert Andrew Jobson

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AAMD

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: AD01

New address: Henson House Comet Row Newcastle upon Tyne NE12 6DU

Old address: Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY

Change date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Certificate change of name company

Date: 30 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cook & turnbull decorating centre LTD\certificate issued on 30/05/14

Documents

View document PDF

Change of name notice

Date: 30 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Robert Andrew Jobson

Change date: 2011-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-01

Officer name: Mr Marc Robert Andrew Jobson

Documents

View document PDF

Move registers to sail company

Date: 07 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Donaldson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change sail address company

Date: 09 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-01

Officer name: Mr Marc Robert Andrew Jobson

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-09

Old address: 56 Waterloo Road Blyth NE24 1DH

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Mr Paul David Donaldson

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Robert Andrew Jobson

Change date: 2010-05-01

Documents

View document PDF

Incorporation company

Date: 20 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DL PROPERTY LIMITED

26 HEYCROFT WAY,CHELMSFORD,CM2 8JG

Number:09616470
Status:ACTIVE
Category:Private Limited Company

EDEN LEGAL SERVICES LIMITED

WEST MIDLANDS HOUSE,WILLENHALL,WV13 2HA

Number:10563315
Status:ACTIVE
Category:Private Limited Company

HJEM LIMITED

BRIDGE HOUSE,EAST MOLESEY,KT8 9BE

Number:08424523
Status:ACTIVE
Category:Private Limited Company

INVECOM1 LIMITED

LANDSDOWNE HOUSE 101, 3RD FLOOR,LONDON,W1J 6ER

Number:11344602
Status:ACTIVE
Category:Private Limited Company

MW ASSOCIATES (SHREWSBURY) LTD

KINGSLAND HOUSE,SHREWSBURY,SY2 6BL

Number:07846518
Status:ACTIVE
Category:Private Limited Company

MWEMOND LIMITED

5 EMSONS CLOSE,CAMBRIDGE,CB21 4NB

Number:08937253
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source