COOKING FOR BEARS LIMITED
Status | DISSOLVED |
Company No. | 08493179 |
Category | Private Limited Company |
Incorporated | 17 Apr 2013 |
Age | 11 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 04 May 2020 |
Years | 4 years, 27 days |
SUMMARY
COOKING FOR BEARS LIMITED is an dissolved private limited company with number 08493179. It was incorporated 11 years, 1 month, 14 days ago, on 17 April 2013 and it was dissolved 4 years, 27 days ago, on 04 May 2020. The company address is The Old Bank The Old Bank, Hale, WA15 9SQ, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
New address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ
Change date: 2019-01-09
Old address: C/O Gibson Schofield Ltd Unit 5 Enterprise Greenhouse Salisbury Street St. Helens Merseyside WA10 1FY
Documents
Liquidation voluntary statement of affairs
Date: 03 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 30 Oct 2018
Action Date: 30 Jan 2018
Category: Accounts
Type: AA01
New date: 2018-01-30
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 02 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Lesley Pritchard
Termination date: 2017-09-11
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Appoint person secretary company with name date
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elizabeth Patricia Byrne
Appointment date: 2016-01-20
Documents
Termination secretary company with name termination date
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Lesley Pritchard
Termination date: 2016-01-20
Documents
Accounts with accounts type dormant
Date: 03 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change account reference date company previous shortened
Date: 03 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type dormant
Date: 07 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Joseph Rice
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Change registered office address company with date old address
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Old address: 6 Lancaster Avenue Crosby Liverpool L23 3DQ England
Change date: 2013-04-29
Documents
Appoint person secretary company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Lesley Pritchard
Documents
Termination secretary company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Rice
Documents
Termination director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Rice
Documents
Appoint person director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Lesley Pritchard
Documents
Some Companies
EASY ACTION RECORDINGS LIMITED
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 05084227 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 BAKER STREET,LONDON,W1U 7GB
Number: | 07283188 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 10700583 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3-4 MARINER,TAMWORTH,B79 7UL
Number: | 06817971 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUVENIRS OF LONDON GIFTS LIMITED
17 FAIRMEAD GARDENS,ILFORD,IG4 5BP
Number: | 08077730 |
Status: | ACTIVE |
Category: | Private Limited Company |
NURSERY COTTAGE,HARROGATE,HG1 3EA
Number: | 05529115 |
Status: | ACTIVE |
Category: | Private Limited Company |