Advanced company searchLink opens in new window

CO-OPERWRITE LIMITED

Company number 03309895

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)
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
09 May 2016 TM01 Termination of appointment of Paul Barclay Skinner as a director on 26 April 2016
03 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-03
  • GBP 344,388
13 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 344,388
21 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
04 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
04 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
04 May 2011 CH02 Director's details changed for Early Bird Associates Limited on 22 April 2011
04 May 2011 CH02 Director's details changed for Innvotec Managers Limited on 22 April 2011
07 Apr 2011 AD01 Registered office address changed from 82 High Mount Station Road London NW4 3ST on 7 April 2011
10 Feb 2011 AD01 Registered office address changed from Beacon House 1 Willow Walk Skelmersdale Lancashire WN8 6UR on 10 February 2011
24 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
03 Aug 2010 CH03 Secretary's details changed for Geoffrey Norman Walter Gay on 1 May 2010
03 Aug 2010 CH02 Director's details changed for Innvotec Managers Limited on 1 May 2010
03 Aug 2010 CH01 Director's details changed for Geoffrey Norman Walter Gay on 1 May 2010
29 Jun 2010 AD01 Registered office address changed from Wellington House 31-34 Waterloo Street Birmingham West Midlands B2 5TJ on 29 June 2010
11 Jun 2010 AR01 Annual return made up to 22 April 2010
11 Jun 2010 AA Accounts for a dormant company made up to 30 June 2009
07 May 2009 363a Return made up to 22/04/09; full list of members
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008