CO-OPERATIVE COMMERCIAL LIMITED

C/O TENEO RESTRUCTURING LIMITED C/O TENEO RESTRUCTURING LIMITED, Birmingham, B3 3HN, West Midlands
StatusDISSOLVED
Company No.00954488
CategoryPrivate Limited Company
Incorporated19 May 1969
Age54 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution02 Nov 2022
Years1 year, 6 months, 12 days

SUMMARY

CO-OPERATIVE COMMERCIAL LIMITED is an dissolved private limited company with number 00954488. It was incorporated 54 years, 11 months, 26 days ago, on 19 May 1969 and it was dissolved 1 year, 6 months, 12 days ago, on 02 November 2022. The company address is C/O TENEO RESTRUCTURING LIMITED C/O TENEO RESTRUCTURING LIMITED, Birmingham, B3 3HN, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 02 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2022

Action Date: 24 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

New address: 156 Great Charles Street Quuensway Birmingham West Midlands B3 3HN

Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Change date: 2021-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Old address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Mar 2021

Category: Address

Type: AD03

New address: PO Box 101 1 Balloon Street Manchester M60 4EP

Documents

View document PDF

Change sail address company with new address

Date: 11 Mar 2021

Category: Address

Type: AD02

New address: PO Box 101 1 Balloon Street Manchester M60 4EP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

New address: Hill House 1 Little New Street London EC4A 3TR

Old address: Hill House 1 Little New Street London EC4A 3TR

Change date: 2021-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-04

New address: Hill House 1 Little New Street London EC4A 3TR

Old address: PO Box 101 1 Balloon Street Manchester M60 4EP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Paul Nicholas Williams

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Nicholas Stuart Slape

Documents

View document PDF

Legacy

Date: 08 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Legacy

Date: 17 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Second filing of director appointment with name

Date: 07 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Louise Britnell

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley John William Lillie

Termination date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-30

Officer name: Mr Nicholas Stuart Slape

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Britnell

Appointment date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Adnett

Termination date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Clive Whitehead

Termination date: 2019-02-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Elizabeth Green

Appointment date: 2019-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabel Mary Chadwick

Termination date: 2018-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-02

Officer name: Mr David Clive Whitehead

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Mr Ashley John William Lillie

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Isabel Mary Chadwick

Change date: 2017-10-02

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Adnett

Change date: 2017-10-02

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mundy

Termination date: 2017-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Legacy

Date: 27 Jun 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2016-06-27

Documents

View document PDF

Legacy

Date: 27 Jun 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/06/16

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Isabel Mary Chadwick

Appointment date: 2015-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Adnett

Appointment date: 2015-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Louise Gosling

Termination date: 2015-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Clive Whitehead

Appointment date: 2015-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-30

Officer name: Brona Rose Mckeown

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley John William Lillie

Appointment date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Mr Daniel Mundy

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-19

Officer name: Brona Rose Mckeown

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katy Jane Arnold

Termination date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Antony Burrows

Termination date: 2014-11-30

Documents

View document PDF

Auditors resignation company

Date: 28 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 28 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-17

Officer name: Katy Jane Arnold

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-11

Officer name: Miss Clare Louise Gosling

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Antony Burrows

Change date: 2014-04-11

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katy Jane Arnold

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathrine Jane Bancroft

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Clare Louise Gosling

Change date: 2014-02-11

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-16

Officer name: Kathrine Jane Bancroft

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Antony Burrows

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Newby

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mack

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Clare Louise Gosling

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Blake

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Mack

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Goddard

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edward Newby

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kathrine Jane Bancroft

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Moira Lees

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-12

Officer name: Kevin Michael Blake

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Thomas Goddard

Change date: 2010-05-12

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kerns

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-01-11

New date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 10 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-10

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2008

Action Date: 12 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-12

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2007

Action Date: 13 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-13

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2006

Action Date: 14 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-14

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

FINLASON PARTNERSHIP LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:08982722
Status:ACTIVE
Category:Private Limited Company

FORMATION OFFICE SUPPLIES LIMITED

UNIT 57, THE COOPERAGE,BOURNE ROAD, BEXLEY,DA5 1LR

Number:04233625
Status:ACTIVE
Category:Private Limited Company

GIANT SERVICES LIMITED

7TH FLOOR,LONDON,E14 9TQ

Number:05732117
Status:ACTIVE
Category:Private Limited Company

HAILSTONE HR LTD

HOLLY TREE HOUSE,NORTHALLERTON,DL6 3QS

Number:11316407
Status:ACTIVE
Category:Private Limited Company

KWELANGA LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10128557
Status:ACTIVE
Category:Private Limited Company
Number:08454591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source