CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED: Filings

  • Overview

    Company NameCO-OP SKI AND ADVENTURE HOLIDAYS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 04118062
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to registered society
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to registered society 25/11/2015
    RES13

    Statement of capital following an allotment of shares on Nov 25, 2015

    • Capital: GBP 1
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 25, 2015

    • Capital: GBP 1
    3 pagesSH01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Director's details changed for Mr Patrick Moynihan on Mar 06, 2014

    2 pagesCH01

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from New Century House Corporation Street Manchester M60 4ES on Dec 03, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Termination of appointment of Paul Andrew Hemingway as a director on Jul 01, 2011

    1 pagesTM01

    Appointment of Mr Patrick Moynihan as a director on Dec 31, 2011

    2 pagesAP01

    Appointment of Cws (No.1) Limited as a director on Dec 31, 2011

    2 pagesAP02

    Termination of appointment of Michael David Greenacre as a director on Dec 31, 2011

    1 pagesTM01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Neil Braithwaite as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Paul Andrew Hemingway on Jul 31, 2010

    2 pagesCH01

    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