- Company Overview for COOPER'S COFFEE LIMITED (04212712)
- Filing history for COOPER'S COFFEE LIMITED (04212712)
- People for COOPER'S COFFEE LIMITED (04212712)
- Charges for COOPER'S COFFEE LIMITED (04212712)
- Insolvency for COOPER'S COFFEE LIMITED (04212712)
- More for COOPER'S COFFEE LIMITED (04212712)
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) |
---|---|---|---|
03 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Apr 2015 | AD01 | Registered office address changed from 2 Bradbourne Drive Tilbrook Milton Keynes MK7 8AT to One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on 10 April 2015 | |
08 Apr 2015 | 4.70 | Declaration of solvency | |
08 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
06 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
06 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
06 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
04 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
27 May 2014 | AR01 | Annual return made up to 9 May 2014 with full list of shareholders | |
21 Oct 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
21 Oct 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
21 Oct 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
21 Oct 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
09 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
02 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
15 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Mrs Elaine Higginson on 17 January 2011 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Feb 2012 | AP03 | Appointment of Anthony Jessup as a secretary | |
06 Feb 2012 | TM02 | Termination of appointment of Elaine Higginson as a secretary | |
06 Jan 2012 | AP01 | Appointment of Anthony Jessup as a director |