Advanced company searchLink opens in new window

CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED

Company number 00106416

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)
19 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 14 December 2017
02 Jun 2017 AD03 Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL
02 Jun 2017 AD02 Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
10 Jan 2017 AD01 Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to 1 Little New Street London EC4A 3TR on 10 January 2017
05 Jan 2017 4.70 Declaration of solvency
05 Jan 2017 600 Appointment of a voluntary liquidator
05 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 6,000
25 Apr 2016 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 25 April 2016
12 Jan 2016 TM01 Termination of appointment of David Michael Miller as a director on 20 August 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Sep 2015 AP01 Appointment of Mr Stephen Aitken as a director on 20 August 2015
23 Sep 2015 AP01 Appointment of Mr Nicholas Gibson Websdell as a director on 20 August 2015
23 Sep 2015 AP01 Appointment of Ms Isabel Mary Chadwick as a director on 20 August 2015
23 Sep 2015 AP01 Appointment of Mr David Michael Miller as a director on 20 August 2015
23 Sep 2015 AP01 Appointment of Mr Daniel Mundy as a director on 20 August 2015
02 Sep 2015 TM01 Termination of appointment of Clare Louise Gosling as a director on 20 August 2015
25 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 6,000
13 Apr 2015 AP03 Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015
13 Apr 2015 TM02 Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015