Advanced company searchLink opens in new window

BURY COOPER WHITEHEAD LIMITED

Company number 00082562

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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2013 AC92 Restoration by order of the court
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2011 AC92 Restoration by order of the court
06 Nov 2009 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2009 4.71 Return of final meeting in a members' voluntary winding up
18 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009
24 Nov 2008 600 Appointment of a voluntary liquidator
24 Nov 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Nov 2008 4.70 Declaration of solvency
21 Nov 2008 287 Registered office changed on 21/11/2008 from, manchester road, ashton under lyne, manchester, OL7 0ED
23 Jul 2008 363a Return made up to 22/07/08; full list of members
03 Jun 2008 AA Accounts for a dormant company made up to 31 March 2008
25 Jul 2007 363a Return made up to 22/07/07; full list of members
06 Jul 2007 288a New director appointed
26 Jun 2007 AA Accounts for a dormant company made up to 31 March 2007
22 Jun 2007 288b Director resigned
17 Oct 2006 363s Return made up to 22/07/06; full list of members
17 Aug 2006 AA Accounts for a dormant company made up to 31 March 2006
10 Jan 2006 288b Secretary resigned;director resigned
10 Jan 2006 288a New secretary appointed;new director appointed
21 Dec 2005 287 Registered office changed on 21/12/05 from: oakfield house, 93 preston new road, blackburn, lancashire BB2 6AY
04 Nov 2005 AA Accounts for a dormant company made up to 31 March 2005