COOPER AND SHERWOOD RESTAURANTS LIMITED
Status | DISSOLVED |
Company No. | 10589776 |
Category | Private Limited Company |
Incorporated | 30 Jan 2017 |
Age | 7 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 15 Sep 2023 |
Years | 7 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
Liquidation voluntary creditors return of final meeting
Date: 15 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 21 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 20 Apr 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
THE BARN,BRACKNELL,RG12 8SS
Number: | 04625373 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUFFOLK HOUSE 7 HYDRA, ORION COURT,IPSWICH,IP6 0LW
Number: | 10511305 |
Status: | ACTIVE |
Category: | Private Limited Company |