Advanced company searchLink opens in new window

JACK COOPER LTD

Company number 07615102

Filter by category

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)
11 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2013 TM02 Termination of appointment of John Cooper as a secretary on 22 August 2013
21 Jun 2012 TM02 Termination of appointment of John Cooper as a secretary on 21 June 2012
08 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
04 May 2012 AA Accounts for a dormant company made up to 30 April 2012
01 May 2012 TM02 Termination of appointment of John Cooper as a secretary on 1 May 2012
01 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 300
01 May 2012 AP03 Appointment of Mr Jamie Daniel Cooper as a secretary on 1 May 2012
01 May 2012 AP01 Appointment of Mr Jamie Daniel Cooper as a director on 1 May 2012
01 May 2012 TM01 Termination of appointment of John Cooper as a director on 1 May 2012
25 May 2011 AD01 Registered office address changed from 7 Dunwood Court Boyn Valley Road Maidenhead SL64JE England on 25 May 2011
25 May 2011 CH01 Director's details changed for Mr John Cooper on 24 May 2011
25 May 2011 CH03 Secretary's details changed for Mr John Cooper on 24 May 2011
03 May 2011 AP03 Appointment of Mr John Cooper as a secretary
03 May 2011 AP03 Appointment of John Cooper as a secretary
03 May 2011 AP03 Appointment of Mr John Cooper as a secretary
27 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted