Advanced company searchLink opens in new window

CO-OPERATIVE VENTURES LIMITED

Company number 06608601

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)
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
  • GBP 1
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