Advanced company searchLink opens in new window

COOPER-STANDARD AUTOMOTIVE UK PENSION TRUST LIMITED

Company number 03929416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2001 AA Accounts for a dormant company made up to 31 December 2000
18 Apr 2001 363a Return made up to 21/03/01; full list of members
06 Apr 2001 288a New director appointed
11 Oct 2000 288b Secretary resigned;director resigned
27 Sep 2000 288b Director resigned
27 Sep 2000 288a New director appointed
04 May 2000 288c Secretary's particulars changed
05 Apr 2000 287 Registered office changed on 05/04/00 from: kempson house 35/37 camomile street london EC3A 7AA
04 Apr 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
04 Apr 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Apr 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Apr 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Apr 2000 353 Location of register of members
03 Apr 2000 288b Director resigned
03 Apr 2000 225 Accounting reference date shortened from 28/02/01 to 31/12/00
03 Apr 2000 288a New director appointed
03 Apr 2000 288a New director appointed
03 Apr 2000 288a New director appointed
03 Apr 2000 288a New director appointed
03 Apr 2000 288a New director appointed
03 Apr 2000 288a New secretary appointed
03 Apr 2000 288a New secretary appointed
28 Mar 2000 CERTNM Company name changed deluxedale LIMITED\certificate issued on 28/03/00
27 Mar 2000 288b Secretary resigned
27 Mar 2000 288b Director resigned