Advanced company searchLink opens in new window

CO-OPERATIVE COMMERCIAL LIMITED

Company number 00954488

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 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 24 January 2022
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Quuensway Birmingham West Midlands B3 3HN on 7 September 2021
28 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
11 Mar 2021 AD03 Register(s) moved to registered inspection location PO Box 101 1 Balloon Street Manchester M60 4EP
11 Mar 2021 AD02 Register inspection address has been changed to PO Box 101 1 Balloon Street Manchester M60 4EP
08 Feb 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Hill House 1 Little New Street London EC4A 3TR on 8 February 2021
04 Feb 2021 AD01 Registered office address changed from PO Box 101 1 Balloon Street Manchester M60 4EP to Hill House 1 Little New Street London EC4A 3TR on 4 February 2021
27 Jan 2021 LIQ01 Declaration of solvency
27 Jan 2021 600 Appointment of a voluntary liquidator
27 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-25
01 Dec 2020 AP01 Appointment of Mr Paul Nicholas Williams as a director on 1 December 2020
01 Dec 2020 TM01 Termination of appointment of Nicholas Stuart Slape as a director on 1 December 2020
08 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
17 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
07 Nov 2019 RP04AP01 Second filing for the appointment of Louise Britnell as a director
01 Jul 2019 TM01 Termination of appointment of Ashley John William Lillie as a director on 30 June 2019
01 Jul 2019 AP01 Appointment of Mr Nicholas Stuart Slape as a director on 30 June 2019
01 Jul 2019 AP01 Appointment of Louise Britnell as a director on 30 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 07/11/2019.
01 Jul 2019 TM01 Termination of appointment of Richard John Adnett as a director on 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
04 Apr 2019 AA Full accounts made up to 30 June 2018
06 Mar 2019 TM02 Termination of appointment of David Clive Whitehead as a secretary on 14 February 2019