CO-OPERATIVE COMMERCIAL LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-08-02 View Report
Insolvency. Brought down date: 2022-01-24. 2022-02-10 View Report
Address. 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. 2021-09-07 View Report
Address. 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. 2021-06-28 View Report
Address. New address: PO Box 101 1 Balloon Street Manchester M60 4EP. 2021-03-11 View Report
Address. New address: PO Box 101 1 Balloon Street Manchester M60 4EP. 2021-03-11 View Report
Address. 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. 2021-02-08 View Report
Address. 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. 2021-02-04 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-01-27 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-01-27 View Report
Resolution. Description: Resolutions. 2021-01-27 View Report
Officers. Appointment date: 2020-12-01. Officer name: Mr Paul Nicholas Williams. 2020-12-01 View Report
Officers. Termination date: 2020-12-01. Officer name: Nicholas Stuart Slape. 2020-12-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19. 2020-09-08 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19. 2020-03-17 View Report
Officers. Officer name: Louise Britnell. 2019-11-07 View Report
Officers. Officer name: Ashley John William Lillie. Termination date: 2019-06-30. 2019-07-01 View Report
Officers. Appointment date: 2019-06-30. Officer name: Mr Nicholas Stuart Slape. 2019-07-01 View Report
Officers. Officer name: Louise Britnell. Appointment date: 2019-06-30. 2019-07-01 View Report
Officers. Officer name: Richard John Adnett. Termination date: 2019-06-30. 2019-07-01 View Report
Confirmation statement. Statement with updates. 2019-06-04 View Report
Accounts. Accounts type full. 2019-04-04 View Report
Officers. Officer name: David Clive Whitehead. Termination date: 2019-02-14. 2019-03-06 View Report
Officers. Officer name: Mrs Catherine Elizabeth Green. Appointment date: 2019-02-14. 2019-03-06 View Report
Confirmation statement. Statement with no updates. 2018-06-05 View Report
Accounts. Accounts type full. 2018-04-09 View Report
Officers. Officer name: Isabel Mary Chadwick. Termination date: 2018-02-28. 2018-02-28 View Report
Officers. Change date: 2017-10-02. Officer name: Mr David Clive Whitehead. 2017-10-12 View Report
Officers. Change date: 2017-10-02. Officer name: Mr Ashley John William Lillie. 2017-10-10 View Report
Officers. Officer name: Ms Isabel Mary Chadwick. Change date: 2017-10-02. 2017-10-10 View Report
Officers. Officer name: Mr Richard John Adnett. Change date: 2017-10-02. 2017-10-09 View Report
Accounts. Change account reference date company previous extended. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Officers. Officer name: Daniel Mundy. Termination date: 2017-03-10. 2017-03-15 View Report
Accounts. Accounts type full. 2016-10-11 View Report
Annual return. With made up date full list shareholders. 2016-08-22 View Report
Capital. Description: Statement by Directors. 2016-06-27 View Report
Capital. Capital statement capital company with date currency figure. 2016-06-27 View Report
Insolvency. Description: Solvency Statement dated 21/06/16. 2016-06-27 View Report
Resolution. Description: Resolutions. 2016-06-27 View Report
Accounts. Accounts type full. 2015-10-16 View Report
Officers. Officer name: Ms Isabel Mary Chadwick. Appointment date: 2015-08-20. 2015-09-22 View Report
Officers. Officer name: Mr Richard John Adnett. Appointment date: 2015-08-20. 2015-09-22 View Report
Officers. Officer name: Clare Louise Gosling. Termination date: 2015-07-20. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2015-06-25 View Report
Officers. Officer name: Mr David Clive Whitehead. Appointment date: 2015-03-30. 2015-04-13 View Report
Officers. Termination date: 2015-03-30. Officer name: Brona Rose Mckeown. 2015-04-13 View Report
Officers. Officer name: Mr Ashley John William Lillie. Appointment date: 2015-03-31. 2015-04-08 View Report
Officers. Appointment date: 2014-12-18. Officer name: Mr Daniel Mundy. 2015-01-16 View Report