Advanced company searchLink opens in new window

COLCHESTER & EAST ESSEX CO-OPERATIVE SOCIETY (TRUSTEES) LIMITED

Company number 01005897

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
31 Dec 2017 TM01 Termination of appointment of John Henry Addison as a director on 14 December 2017
01 Dec 2017 TM01 Termination of appointment of Melvin Stuart White as a director on 20 November 2017
01 Dec 2017 TM01 Termination of appointment of Christopher Brian Blanchett as a director on 20 November 2017
01 Dec 2017 TM01 Termination of appointment of Robert Marc Miller as a director on 20 November 2017
01 Dec 2017 TM01 Termination of appointment of David William Charles Clark as a director on 20 November 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
23 Nov 2016 AP01 Appointment of Mr Robert Marc Miller as a director on 9 November 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
02 Mar 2016 CH01 Director's details changed for Mr Michael John Hole on 2 March 2016
02 Mar 2016 CH01 Director's details changed for Mr Peter Harry Coghill on 2 March 2016
02 Mar 2016 CH01 Director's details changed for Christopher Brian Blanchett on 2 March 2016
02 Mar 2016 CH01 Director's details changed for Mr Gareth Wyn Phillips on 2 March 2016
02 Mar 2016 CH01 Director's details changed for Melvin Stuart White on 2 March 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
19 Dec 2014 TM01 Termination of appointment of Peter Richard Frost as a director on 13 December 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100