Advanced company searchLink opens in new window

IND COOPE (WEST MIDLANDS) LIMITED

Company number 00028599

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2020 TM01 Termination of appointment of David Forde as a director on 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2020 DS01 Application to strike the company off the register
17 Jan 2020 SH20 Statement by Directors
17 Jan 2020 SH19 Statement of capital on 17 January 2020
  • GBP 1.00
17 Jan 2020 CAP-SS Solvency Statement dated 31/12/19
17 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2019 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/18
01 Nov 2019 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/18
17 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
29 Apr 2019 AP01 Appointment of Mr Sean Michael Paterson as a director on 24 April 2019
29 Apr 2019 TM01 Termination of appointment of David James Tannahill as a director on 24 April 2019
29 Oct 2018 AA01 Current accounting period extended from 24 August 2018 to 31 December 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
18 Apr 2018 MR04 Satisfaction of charge 000285990041 in full
18 Apr 2018 MR04 Satisfaction of charge 40 in full
28 Dec 2017 AA Accounts for a dormant company made up to 19 August 2017
08 Sep 2017 AD01 Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017
08 Sep 2017 PSC05 Change of details for Punch Taverns (Rh) Limited as a person with significant control on 4 September 2017
31 Aug 2017 TM02 Termination of appointment of Francesca Appleby as a secretary on 29 August 2017