About

Registered Number: 05985953
Date of Incorporation: 01/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Established in 2006, Cook Sixty Two Ltd have registered office in Hertfordshire, it has a status of "Active". There are no directors listed for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 08 November 2018
DS02 - Withdrawal of striking off application by a company 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 13 September 2018
TM01 - Termination of appointment of director 21 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 08 November 2017
TM01 - Termination of appointment of director 05 April 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 19 November 2014
CH03 - Change of particulars for secretary 19 November 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
363a - Annual Return 29 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
NEWINC - New incorporation documents 01 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.