Advanced company searchLink opens in new window

COOPERS (ST EBBES) LIMITED

Company number 00717065

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2015 AC92 Restoration by order of the court
16 Aug 2001 LIQ Dissolved
16 May 2001 4.71 Return of final meeting in a members' voluntary winding up
25 Aug 2000 287 Registered office changed on 25/08/00 from: 4TH floor euston house 132 hampstead road london NW1 2PS
24 Aug 2000 600 Appointment of a voluntary liquidator
24 Aug 2000 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Aug 2000 4.70 Declaration of solvency
28 Jul 2000 363a Return made up to 08/07/00; full list of members
27 Jun 2000 287 Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP
14 Mar 2000 88(2)R Ad 28/02/00--------- £ si 459@1=459 £ ic 100/559
14 Mar 2000 123 Nc inc already adjusted 28/02/00
14 Mar 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Mar 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
03 Dec 1999 AA Full accounts made up to 31 January 1999
12 Oct 1999 288a New secretary appointed
12 Oct 1999 288b Secretary resigned
18 Aug 1999 363a Return made up to 08/07/99; full list of members
15 Apr 1999 288b Secretary resigned
15 Apr 1999 288a New secretary appointed
21 Feb 1999 288b Director resigned
21 Feb 1999 288a New director appointed
26 Nov 1998 AA Full accounts made up to 31 January 1998
28 Oct 1998 AUD Auditor's resignation