COOKTHEBOOKS (YORKSHIRE) LTD: Filings
Overview
| Company Name | COOKTHEBOOKS (YORKSHIRE) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07850147 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for COOKTHEBOOKS (YORKSHIRE) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 89 Back Lane South Wheldrake York YO19 6DT United Kingdom on Jan 10, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Aidan Edward Cambridge Nelson as a secretary on Apr 11, 2012 | 2 pages | AP03 | ||||||||||
Appointment of Mr Aidan Edward Cambridge Nelson as a director on Apr 11, 2012 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Nov 30, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Susan Patricia Nelson as a director on Apr 11, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Jan 27, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on Jan 27, 2012 | 1 pages | AD01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0