Cookware Uk LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 22, 2004)
- 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
|
HAMPSHIRE SHELF CO. LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04484397 |
Record last updated | Sunday, April 19, 2015 7:20:05 PM UTC |
Official Address | 1640 Parkway Solent Business Park Whiteley Fareham Hampshire Po157ah There are 189 companies registered at this street |
Locality | Whiteley |
Region | England |
Postal Code | PO157AH |
Sector | Other business activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jun 30, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Mar 30, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Mar 1, 2012 | Liquidator's progress report |  |
Registry | Mar 4, 2011 | Statement of company's affairs |  |
Registry | Mar 4, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 4, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Feb 3, 2011 | Change of registered office address |  |
Registry | Aug 4, 2010 | Annual return |  |
Financials | Apr 6, 2010 | Annual accounts |  |
Registry | Jul 17, 2009 | Annual return |  |
Financials | May 16, 2009 | Annual accounts |  |
Registry | Aug 7, 2008 | Annual return |  |
Financials | Dec 28, 2007 | Annual accounts |  |
Registry | Aug 14, 2007 | Annual return |  |
Registry | Aug 14, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Feb 5, 2007 | Annual accounts |  |
Registry | Aug 2, 2006 | Annual return |  |
Registry | Apr 3, 2006 | Alteration to memorandum and articles |  |
Financials | Mar 9, 2006 | Annual accounts |  |
Registry | Jul 18, 2005 | Annual return |  |
Registry | Jun 7, 2005 | Varying share rights and names |  |
Registry | Jun 7, 2005 | Elective resolution |  |
Registry | Jun 7, 2005 | Alteration to memorandum and articles |  |
Financials | Feb 11, 2005 | Annual accounts |  |
Registry | Jan 18, 2005 | Appointment of a secretary |  |
Registry | Jan 18, 2005 | Resignation of a secretary |  |
Registry | Jan 18, 2005 | Resignation of a director |  |
Registry | Jan 10, 2005 | Appointment of a man as Secretary and Operations Manager |  |
Registry | Aug 10, 2004 | Annual return |  |
Registry | Aug 2, 2004 | Change in situation or address of registered office |  |
Financials | Jan 22, 2004 | Annual accounts |  |
Registry | Jan 7, 2004 | Annual return |  |
Registry | Dec 30, 2003 | Change of accounting reference date |  |
Registry | Dec 30, 2003 | Change in situation or address of registered office |  |
Registry | Nov 20, 2002 | Company name change |  |
Registry | Nov 20, 2002 | Change of name certificate |  |
Registry | Oct 1, 2002 | Particulars of a mortgage or charge |  |
Registry | Aug 27, 2002 | Resignation of a secretary |  |
Registry | Aug 27, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 27, 2002 | Appointment of a director |  |
Registry | Aug 27, 2002 | Appointment of a director 4484... |  |
Registry | Aug 27, 2002 | Appointment of a secretary |  |
Registry | Aug 27, 2002 | Resignation of a director |  |
Registry | Jul 12, 2002 | Four appointments: 2 companies and 2 men |  |