- Company Overview for CO-OPERATIVE VENTURES LIMITED (06608601)
- Filing history for CO-OPERATIVE VENTURES LIMITED (06608601)
- People for CO-OPERATIVE VENTURES LIMITED (06608601)
- More for CO-OPERATIVE VENTURES LIMITED (06608601)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2011 | DS01 | Application to strike the company off the register | |
10 Jun 2011 | AR01 |
Annual return made up to 2 June 2011 with full list of shareholders
Statement of capital on 2011-06-10
|
|
12 Apr 2011 | TM02 | Termination of appointment of Stephen Parry as a secretary | |
08 Sep 2010 | AA | Full accounts made up to 2 January 2010 | |
03 Sep 2010 | AP03 | Appointment of Mr Stephen Parry as a secretary | |
06 Aug 2010 | CH01 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
11 Jun 2010 | CH02 | Director's details changed for Cws (No 1) Limited on 2 June 2010 | |
15 Dec 2009 | AA01 | Current accounting period shortened from 11 January 2010 to 4 January 2010 | |
01 Nov 2009 | AA | Full accounts made up to 10 January 2009 | |
05 Jun 2009 | 363a | Return made up to 02/06/09; full list of members | |
26 Sep 2008 | 288a | Director appointed patrick moynihan | |
26 Sep 2008 | 288a | Director appointed anthony philip james crossland | |
09 Jul 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 11/01/2009 | |
20 Jun 2008 | 288a | Secretary appointed mrs caroline jane sellers | |
20 Jun 2008 | 288b | Appointment Terminated Secretary katherine eldridge | |
02 Jun 2008 | NEWINC | Incorporation |