THE COOPER AND POPE SHOOTING COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06502662 |
Category | Private Limited Company |
Incorporated | 13 Feb 2008 |
Age | 16 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2011 |
Years | 12 years, 10 months, 17 days |
SUMMARY
THE COOPER AND POPE SHOOTING COMPANY LIMITED is an dissolved private limited company with number 06502662. It was incorporated 16 years, 3 months, 21 days ago, on 13 February 2008 and it was dissolved 12 years, 10 months, 17 days ago, on 19 July 2011. The company address is Wrackleford House Wrackleford House, Dorchester, DT2 9SN, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Gazette filings brought up to date
Date: 23 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-13
Officer name: Oliver John Rolph Pope
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Cooper
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed oliver john rolph pope
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed simon nigel cooper
Documents
Legacy
Date: 17 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 28/02/2009 to 31/03/2009
Documents
Legacy
Date: 18 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 13/02/08--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 18/02/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
Documents
Some Companies
7/8 EGHAMS COURT,BOURNE END,SL8 5YS
Number: | 08044718 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008286 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
HAMMICK TRANSPORT SERVICES (HTS) LTD
25 EARLSGATE,SCUNTHORPE,DN15 9SS
Number: | 11241241 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HYDE COURT,NORWICH,NR7 0QR
Number: | 11026975 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAPILLON COUNSELLING SERVICES LTD
BODLONDEB,BANGOR,LL57 4UN
Number: | 11842784 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LINKWAY,LONDON,SW20 9AT
Number: | 11897090 |
Status: | ACTIVE |
Category: | Private Limited Company |