COOPER AND SHERWOOD RESTAURANTS LIMITED

Bishop Fleming Llp, 2nd Floor, Stratus House Emperor Way Bishop Fleming Llp, 2nd Floor, Stratus House Emperor Way, Exeter, EX1 3QS
StatusDISSOLVED
Company No.10589776
CategoryPrivate Limited Company
Incorporated30 Jan 2017
Age7 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution15 Sep 2023
Years7 months, 22 days

SUMMARY

COOPER AND SHERWOOD RESTAURANTS LIMITED is an dissolved private limited company with number 10589776. It was incorporated 7 years, 3 months, 8 days ago, on 30 January 2017 and it was dissolved 7 months, 22 days ago, on 15 September 2023. The company address is Bishop Fleming Llp, 2nd Floor, Stratus House Emperor Way Bishop Fleming Llp, 2nd Floor, Stratus House Emperor Way, Exeter, EX1 3QS.



Company Fillings

Gazette dissolved liquidation

Date: 15 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-07

Officer name: Jeremy Magnus Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naomi Cooper

Termination date: 2022-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

Old address: 79 Higher Bore Street Bodmin Cornwall PL31 1JT England

New address: Bishop Fleming Llp, 2nd Floor, Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS

Change date: 2022-04-21

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Naomi Cooper

Change date: 2017-05-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2021

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Naomi Cooper

Change date: 2017-05-02

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Mr Jeremy Magnus Cooper

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2021

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremy Magnus Cooper

Change date: 2017-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Naomi Sherwood

Change date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Naomi Sherwood

Change date: 2018-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jun 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Old address: Pine Cottage Great Tree Farm St Martins Looe Cornwall PL13 1NX England

Change date: 2017-05-26

New address: 79 Higher Bore Street Bodmin Cornwall PL31 1JT

Documents

View document PDF

Incorporation company

Date: 30 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVENEWHAM

THE OLD DISPENSARY 30 ROMFORD ROAD,LONDON,E15 4BZ

Number:08030293
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BLUE PLANET ENTERTAINMENTS LTD

SUITE 6, WESTWARD HOUSE,CAMBERLEY,GU15 3DB

Number:09617344
Status:ACTIVE
Category:Private Limited Company

CBS BUTLER LIMITED

KINGS MILL,REDHILL,RH1 5NB

Number:01654251
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COLY VALE HOLIDAY PARK LIMITED

28 ALEXANDRA TERRACE,DEVON,EX8 1BD

Number:05002428
Status:ACTIVE
Category:Private Limited Company

INGRAM & DAUGHTERS LIMITED

THE BARN,BRACKNELL,RG12 8SS

Number:04625373
Status:LIQUIDATION
Category:Private Limited Company

MC (BOOKINGS) LIMITED

SUFFOLK HOUSE 7 HYDRA, ORION COURT,IPSWICH,IP6 0LW

Number:10511305
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