- Company Overview for JACK COOPER LTD (07615102)
- Filing history for JACK COOPER LTD (07615102)
- People for JACK COOPER LTD (07615102)
- More for JACK COOPER LTD (07615102)
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
|
|
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
|