- Company Overview for COPE & TIMMINS LIMITED (05088695)
- Filing history for COPE & TIMMINS LIMITED (05088695)
- People for COPE & TIMMINS LIMITED (05088695)
- Charges for COPE & TIMMINS LIMITED (05088695)
- Insolvency for COPE & TIMMINS LIMITED (05088695)
- More for COPE & TIMMINS LIMITED (05088695)
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) |
---|---|---|---|
16 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2010 | 2.35B | Notice of move from Administration to Dissolution on 9 November 2010 | |
17 Jun 2010 | 2.24B | Administrator's progress report to 16 May 2010 | |
15 Dec 2009 | 2.24B | Administrator's progress report to 16 November 2009 | |
19 Nov 2009 | 2.31B | Notice of extension of period of Administration | |
17 Jun 2009 | 2.24B | Administrator's progress report to 16 May 2009 | |
16 Apr 2009 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
15 Jan 2009 | 2.17B | Statement of administrator's proposal | |
17 Dec 2008 | 2.16B | Statement of affairs with form 2.14B | |
25 Nov 2008 | 2.12B | Appointment of an administrator | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from kpmg LLP arlington business park theale reading berkshire RG7 4SD | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from innova house, 4 kinetic crescent enfield middlesex EN3 7XH | |
14 Apr 2008 | 363a | Return made up to 30/03/08; full list of members | |
14 Apr 2008 | 288c | Secretary's Change of Particulars / flaxman accounting services LIMITED / 30/03/2008 / HouseName/Number was: , now: rushmoor business centre; Street was: cedar house, now: kingsmead; Area was: cedar lane, frimley, now: ; Post Town was: camberley, now: farnborough; Region was: surrey, now: hampshire; Post Code was: GU16 7HZ, now: GU14 7SR; Country w | |
05 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
27 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
11 Apr 2007 | 363a | Return made up to 30/03/07; full list of members | |
09 Mar 2007 | 395 | Particulars of mortgage/charge | |
05 Mar 2007 | 288b | Director resigned | |
20 Feb 2007 | 395 | Particulars of mortgage/charge | |
08 Jan 2007 | 288a | New director appointed | |
04 Dec 2006 | 288c | Director's particulars changed | |
11 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
04 Oct 2006 | 288a | New director appointed | |
04 Oct 2006 | 288b | Director resigned |