Advanced company searchLink opens in new window

CO-OPERATIVE SERVICE SOLUTIONS CIC

Company number 07555119

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2017 DS01 Application to strike the company off the register
04 Oct 2016 AD01 Registered office address changed from 115 Commercial Road Portsmouth Hampshire PO1 1BU to 90 Locksway Road Locksway Road Southsea PO4 8JP on 4 October 2016
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 8 March 2016 no member list
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 8 March 2015 no member list
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 8 March 2014 no member list
09 Apr 2014 CH01 Director's details changed for Mrs Margaret Frances Bryan on 1 September 2013
09 Apr 2014 AP01 Appointment of Mr Geoffrey William Wade as a director
09 Apr 2014 TM01 Termination of appointment of Michael Tiller as a director
29 Oct 2013 CC01 Notice of Restriction on the Company's Articles
29 Oct 2013 CC04 Statement of company's objects
29 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Aug 2013 AD01 Registered office address changed from Unit F3 Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS on 27 August 2013
28 Mar 2013 AR01 Annual return made up to 8 March 2013 no member list
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 8 March 2012 no member list
26 Apr 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
17 Mar 2011 AD01 Registered office address changed from 90 Locksway Road Southsea Hants PO4 8JP on 17 March 2011
08 Mar 2011 CICINC Incorporation of a Community Interest Company