CO-OP TRANS LTD
Company Documents
| Date | Description |
|---|---|
| 12/04/2212 April 2022 | Final Gazette dissolved via voluntary strike-off |
| 12/04/2212 April 2022 | Final Gazette dissolved via voluntary strike-off |
| 25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
| 25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
| 17/01/2217 January 2022 | Application to strike the company off the register |
| 10/01/2210 January 2022 | Micro company accounts made up to 2021-11-30 |
| 01/12/211 December 2021 | Previous accounting period shortened from 2022-05-31 to 2021-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 14/10/2114 October 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 14/02/1714 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 14/11/1614 November 2016 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 12 FLENSBURG CLOSE ANDOVER HAMPSHIRE SP10 4LW ENGLAND |
| 14/11/1614 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MAREK BOBER / 14/11/2016 |
| 15/06/1615 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 18/01/1618 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MAREK BOBER / 18/01/2016 |
| 18/01/1618 January 2016 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 143 LAUNCELOT CLOSE ANDOVER HAMPSHIRE SP10 4BZ |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 11/05/1511 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 12/05/1412 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 10/05/1310 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 10/05/1210 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company