Cookson Projects Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 20, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

FOCAS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02163287
Record last updated Thursday, May 4, 2017 6:30:27 AM UTC
Official Address Bishop Fleming 16 Queen Square Bristol Bs14nt Cabot
There are 162 companies registered at this street
Locality Cabot
Region England
Postal Code BS14NT
Sector Non-trading company

Charts

Visits

COOKSON PROJECTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82025-6012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 1, 2017 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Nov 12, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 12, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Mar 1, 2013 Liquidator's progress report Liquidator's progress report
Registry Nov 14, 2012 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Nov 7, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 7, 2012 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry May 1, 2012 Liquidator's progress report Liquidator's progress report
Financials Sep 29, 2011 Annual accounts Annual accounts
Registry Jun 10, 2011 Annual return Annual return
Registry Mar 10, 2011 Change of registered office address Change of registered office address
Registry Mar 10, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 10, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Mar 10, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 17, 2011 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Feb 17, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Feb 17, 2011 Resignation of one Director Resignation of one Director
Registry Feb 17, 2011 Resignation of one Director 2163... Resignation of one Director 2163...
Financials Sep 10, 2010 Annual accounts Annual accounts
Registry May 17, 2010 Annual return Annual return
Financials Oct 24, 2009 Annual accounts Annual accounts
Registry Oct 13, 2009 Change of particulars for director Change of particulars for director
Registry Oct 13, 2009 Change of particulars for director 2163... Change of particulars for director 2163...
Registry Oct 13, 2009 Change of particulars for secretary Change of particulars for secretary
Registry May 14, 2009 Annual return Annual return
Financials Jul 25, 2008 Annual accounts Annual accounts
Registry May 14, 2008 Annual return Annual return
Financials Jul 3, 2007 Annual accounts Annual accounts
Registry May 14, 2007 Annual return Annual return
Financials Aug 17, 2006 Annual accounts Annual accounts
Registry May 16, 2006 Annual return Annual return
Registry Apr 28, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 22, 2005 Annual accounts Annual accounts
Registry Jul 20, 2005 Resignation of a director Resignation of a director
Registry Jul 19, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 5, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 16, 2005 Annual return Annual return
Financials Jul 5, 2004 Annual accounts Annual accounts
Registry Jun 15, 2004 Annual return Annual return
Registry May 25, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 18, 2003 Annual accounts Annual accounts
Registry Aug 8, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry May 22, 2003 Annual return Annual return
Financials Oct 30, 2002 Annual accounts Annual accounts
Registry Jul 17, 2002 Appointment of a director Appointment of a director
Registry Jul 17, 2002 Appointment of a director 2163... Appointment of a director 2163...
Registry Jul 17, 2002 Resignation of a director Resignation of a director
Registry Jun 26, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Jun 26, 2002 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 28, 2002 Annual return Annual return
Registry Dec 27, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 2, 2001 Annual accounts Annual accounts
Registry Jun 21, 2001 Annual return Annual return
Registry Jan 11, 2001 Appointment of a secretary Appointment of a secretary
Registry Dec 28, 2000 Resignation of a secretary Resignation of a secretary
Registry Dec 14, 2000 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 14, 2000 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 28, 2000 Annual return Annual return
Registry Jun 20, 2000 Company name change Company name change
Registry Jun 19, 2000 Resignation of a director Resignation of a director
Registry Jun 19, 2000 Resignation of a director 2163... Resignation of a director 2163...
Registry Jun 19, 2000 Resignation of a director Resignation of a director
Registry Jun 19, 2000 Resignation of a director 2163... Resignation of a director 2163...
Registry Jun 19, 2000 Resignation of a director Resignation of a director
Registry Jun 19, 2000 Resignation of a director 2163... Resignation of a director 2163...
Registry Jun 19, 2000 Change of name certificate Change of name certificate
Financials Jun 13, 2000 Annual accounts Annual accounts
Registry Jun 1, 2000 Resignation of 6 people: one Accountant, one Company Director and one Director (a man) Resignation of 6 people: one Accountant, one Company Director and one Director (a man)
Financials Sep 9, 1999 Annual accounts Annual accounts
Registry Jun 28, 1999 Annual return Annual return
Financials Jan 25, 1999 Amended accounts Amended accounts
Financials Jun 17, 1998 Annual accounts Annual accounts
Registry Jun 5, 1998 Annual return Annual return
Registry Jun 5, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 5, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 5, 1998 Notice of change of directors or secretaries or in their particulars 2163... Notice of change of directors or secretaries or in their particulars 2163...
Registry Jun 5, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 5, 1998 Notice of change of directors or secretaries or in their particulars 2163... Notice of change of directors or secretaries or in their particulars 2163...
Registry Jun 5, 1998 Director's particulars changed Director's particulars changed
Registry Jan 19, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 26, 1997 Appointment of a director Appointment of a director
Registry Sep 18, 1997 Appointment of a director 2163... Appointment of a director 2163...
Registry Sep 18, 1997 Appointment of a director Appointment of a director
Registry Sep 15, 1997 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Aug 28, 1997 Appointment of a secretary Appointment of a secretary
Registry Aug 22, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 20, 1997 Two appointments: 2 men Two appointments: 2 men
Registry Jul 31, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 31, 1997 Elective resolution Elective resolution
Registry Jul 31, 1997 Elective resolution 2163... Elective resolution 2163...
Registry Jul 31, 1997 Elective resolution Elective resolution
Registry Jul 31, 1997 Elective resolution 2163... Elective resolution 2163...
Registry Jul 31, 1997 Memorandum of association Memorandum of association
Registry Jul 31, 1997 Elective resolution Elective resolution
Registry Jul 31, 1997 Alter mem and arts Alter mem and arts
Registry Jul 22, 1997 Annual return Annual return
Financials May 16, 1997 Annual accounts Annual accounts
Registry May 8, 1997 Resignation of a director Resignation of a director
Registry Apr 24, 1997 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Apr 7, 1997 Resignation of a director Resignation of a director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)