COOKING FOR BEARS LIMITED

The Old Bank The Old Bank, Hale, WA15 9SQ, Cheshire
StatusDISSOLVED
Company No.08493179
CategoryPrivate Limited Company
Incorporated17 Apr 2013
Age11 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution04 May 2020
Years4 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

Gazette dissolved liquidation

Date: 04 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Joseph Rice

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Lesley Pritchard

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Rice

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Rice

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Lesley Pritchard

Documents

View document PDF

Incorporation company

Date: 17 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASY ACTION RECORDINGS LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:05084227
Status:ACTIVE
Category:Private Limited Company

MASS UNITED LIMITED

64 BAKER STREET,LONDON,W1U 7GB

Number:07283188
Status:ACTIVE
Category:Private Limited Company

PCFE GROUP LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:10700583
Status:ACTIVE
Category:Private Limited Company

R & J SIMPSON DESIGN LIMITED

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

STRUCTSURE LIMITED

NURSERY COTTAGE,HARROGATE,HG1 3EA

Number:05529115
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