COOK & SON'S ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 08518363 |
Category | Private Limited Company |
Incorporated | 07 May 2013 |
Age | 11 years, 27 days |
Jurisdiction | Wales |
Dissolution | 12 Nov 2021 |
Years | 2 years, 6 months, 21 days |
SUMMARY
COOK & SON'S ASSOCIATES LIMITED is an dissolved private limited company with number 08518363. It was incorporated 11 years, 27 days ago, on 07 May 2013 and it was dissolved 2 years, 6 months, 21 days ago, on 12 November 2021. The company address is Netchwood Finance Limited Atlantic Business Centre Netchwood Finance Limited Atlantic Business Centre, Altrincham, WA14 5NQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Address
Type: AD01
Old address: Orchard House 11 Tabley Gardens Marple Stockport Cheshire SK6 7JY England
New address: Netchwood Finance Limited Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ
Change date: 2021-01-19
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 19 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Gazette filings brought up to date
Date: 19 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2017
Action Date: 31 May 2017
Category: Address
Type: AD01
New address: Orchard House 11 Tabley Gardens Marple Stockport Cheshire SK6 7JY
Change date: 2017-05-31
Old address: 30 Wenfro Wenfro Abergele Clwyd LL22 7LE
Documents
Change person director company with change date
Date: 28 May 2017
Action Date: 28 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Carl Cook
Change date: 2017-05-28
Documents
Confirmation statement with updates
Date: 28 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Change person director company with change date
Date: 04 Jun 2016
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Carl Cook
Change date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Some Companies
52 MAWSON ROAD,CAMBS,CB1 2HY
Number: | 01360554 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 12 HORSESHOE CRESCENT,CAMBERLEY,GU15 4DH
Number: | 11424173 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DOBREE AVENUE,LONDON,NW10 2AD
Number: | 10685615 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7 CENTRUM OFFICES,GLASGOW,G1 3DX
Number: | SL030508 |
Status: | ACTIVE |
Category: | Limited Partnership |
PROGRESSIVE SKILLS PARTNERS LTD
BROOKS MAYFIELD 12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB
Number: | 11415831 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SANDMOOR PLACE,LYMM,WA13 0LQ
Number: | 10233036 |
Status: | ACTIVE |
Category: | Private Limited Company |