TERRY COOPER SERVICES (1985) LIMITED
Status | DISSOLVED |
Company No. | 01970022 |
Category | Private Limited Company |
Incorporated | 11 Dec 1985 |
Age | 38 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 16 Feb 2022 |
Years | 2 years, 3 months, 17 days |
SUMMARY
TERRY COOPER SERVICES (1985) LIMITED is an dissolved private limited company with number 01970022. It was incorporated 38 years, 5 months, 25 days ago, on 11 December 1985 and it was dissolved 2 years, 3 months, 17 days ago, on 16 February 2022. The company address is Olympia House Olympia House, London, NW11 8RQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2020
Action Date: 16 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-16
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
New address: Olympia House Armitage Road London NW11 8RQ
Change date: 2019-10-02
Old address: Unit 3 Brunel Drive Newark NG24 2DE England
Documents
Liquidation voluntary statement of affairs
Date: 01 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 19 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 07 May 2019
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-29
Officer name: Mr Christopher John Cooper
Documents
Gazette filings brought up to date
Date: 16 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
Old address: Unit 3 Brunel Drive Brunel Drive Newark NG24 2DE United Kingdom
New address: Unit 3 Brunel Drive Newark NG24 2DE
Change date: 2018-06-19
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
Old address: 85 Arnold Road Basford Nottingham NG6 0EE
Change date: 2018-06-19
New address: Unit 3 Brunel Drive Newark NG24 2DE
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Terence William Cooper
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Cooper
Change date: 2016-06-29
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terence William Cooper
Change date: 2016-06-29
Documents
Change person secretary company with change date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Terence William Cooper
Change date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Cooper
Change date: 2010-06-08
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: Christopher John Cooper
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; full list of members
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts amended with made up date
Date: 16 Jul 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AAMD
Made up date: 2001-03-31
Documents
Accounts amended with made up date
Date: 16 Jul 2002
Action Date: 31 Mar 2000
Category: Accounts
Type: AAMD
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/02; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/01; full list of members
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/00; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 02 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/98; no change of members
Documents
Legacy
Date: 09 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/97; no change of members
Documents
Accounts with accounts type small
Date: 05 Mar 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 30 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/96; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 25 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/95; no change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 29 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/94; no change of members
Documents
Accounts with accounts type small
Date: 19 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 15 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/93; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 19 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/92; no change of members
Documents
Accounts with accounts type small
Date: 20 Aug 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 02 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 20/06/91; no change of members
Documents
Accounts with accounts type small
Date: 25 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 08 Nov 1990
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/90; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 16 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/06/89; full list of members
Documents
Legacy
Date: 01 Dec 1989
Category: Address
Type: 287
Description: Registered office changed on 01/12/89 from: unit a egypt road basford nottingham NG7 7GD
Documents
Legacy
Date: 11 Oct 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 27 Sep 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 27 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 29/08/88; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 03 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 06/10/87; full list of members
Documents
Legacy
Date: 24 Feb 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Miscellaneous
Date: 11 Dec 1985
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
39 SWAN STREET,TENTERDEN,TN30 7PH
Number: | 09205789 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 08520488 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BROSNANS BIRKBY HOUSE, BIRKBY LANE,BRIGHOUSE,HD6 4JJ
Number: | 07482020 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARK LAND AND PROPERTY MANAGEMENT LLP
4 WOUNDALE,BRIDGNORTH,WV15 5PR
Number: | OC370864 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 BERRY LANE,DIDCOT,OX11 9QJ
Number: | 04466300 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-35 PALL MALL,LONDON,SW1Y 5LP
Number: | 05832415 |
Status: | ACTIVE |
Category: | Private Limited Company |