IND COOPE (WEST MIDLANDS) LIMITED: Filings

  • Overview

    Company NameIND COOPE (WEST MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00028599
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for IND COOPE (WEST MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of David Forde as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Jul 11, 2020 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 17, 2020

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    2 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    legacy

    79 pagesPARENT_ACC

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Sean Michael Paterson as a director on Apr 24, 2019

    2 pagesAP01

    Termination of appointment of David James Tannahill as a director on Apr 24, 2019

    1 pagesTM01

    Current accounting period extended from Aug 24, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Jul 12, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 000285990041 in full

    1 pagesMR04

    Satisfaction of charge 40 in full

    2 pagesMR04

    Accounts for a dormant company made up to Aug 19, 2017

    4 pagesAA

    Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Sep 08, 2017

    1 pagesAD01

    Change of details for Punch Taverns (Rh) Limited as a person with significant control on Sep 04, 2017

    2 pagesPSC05

    Termination of appointment of Francesca Appleby as a secretary on Aug 29, 2017

    1 pagesTM02

    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