Advanced company searchLink opens in new window

DON'T HESITATE TO COPE LIMITED

Company number 06715614

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2014 DS01 Application to strike the company off the register
23 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
03 Oct 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 August 2014
03 Oct 2014 AD01 Registered office address changed from 3 Sunny Lea Mews Victoria Road Wilmslow Cheshire SK9 5HN to 5 Old Mills Road Trumpington Cambridge CB2 9AJ on 3 October 2014
06 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2013 SH08 Change of share class name or designation
17 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
08 Sep 2013 AD01 Registered office address changed from 162 Chorley New Road Bolton BL1 4PE England on 8 September 2013
15 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Jul 2013 CH01 Director's details changed for Dr Adam Mark Hill on 1 June 2013
30 Jun 2013 AD01 Registered office address changed from 162 Chorley New Road Bolton BL1 4PE England on 30 June 2013
30 Jun 2013 AP01 Appointment of Miss Nicole Leigh Clarkson as a director on 4 April 2013
30 Jun 2013 AD01 Registered office address changed from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP England on 30 June 2013
05 Apr 2013 AD01 Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ on 5 April 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
16 Oct 2012 TM01 Termination of appointment of Christopher John Cyril Johnston as a director on 12 March 2012
09 Oct 2012 CH01 Director's details changed for Dr Adam Mark Hill on 8 October 2012
06 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
06 Oct 2011 CH01 Director's details changed for Dr Christopher John Cyril Johnston on 1 January 2011
06 Oct 2011 CH01 Director's details changed for Dr Adam Mark Hill on 1 January 2011
18 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders