COOPLANDS (BACON CURERS) LIMITED

Company Documents

DateDescription
15/02/1815 February 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/11/1715 November 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

31/12/1631 December 2016 REGISTERED OFFICE CHANGED ON 31/12/2016 FROM C/O REVIVE BUSINESS RECOVERY DONCASTER BIC TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5HX

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR DAVID ROBERT JOHN MCILROY

View Document

08/10/168 October 2016 REGISTERED OFFICE CHANGED ON 08/10/2016 FROM ROSSINGTON HALL GARDENS GREAT NORTH ROAD ROSSINGTON DONCASTER SOUTH YORKSHIRE DN11 0HR

View Document

06/10/166 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

06/10/166 October 2016 DECLARATION OF SOLVENCY

View Document

06/10/166 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/168 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/06/1515 June 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM VICTORIA MILL BUSINESS PARK WHARF ROAD WHEATLEY DONCASTER SOUTH YORKSHIRE DN1 2SX

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/13

View Document

21/03/1421 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

02/03/132 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/11

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10

View Document

17/03/1117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARY MCILROY

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR RICHARD JAMES COOPLAND MCILROY

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCILROY

View Document

02/11/102 November 2010 SECRETARY APPOINTED MR RICHARD DENIS WAGSTAFF

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MRS ANNE MARJORIE WAGSTAFF

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINSON

View Document

12/04/1012 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 27/06/09

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 28/06/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/03/09; NO CHANGE OF MEMBERS

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 01/07/06

View Document

01/04/071 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: MILETHORN LANE DONCASTER DN1 2SX

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 02/07/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 26/06/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 28/06/03

View Document

18/03/0418 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 29/06/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 01/07/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 26/06/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 27/06/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 28/06/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 29/06/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 01/07/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 02/07/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 03/07/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS

View Document

24/04/9324 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9310 March 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 27/06/92

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 29/06/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 07/03/91; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 01/07/89

View Document

05/04/895 April 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 02/07/88

View Document

14/04/8814 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 27/06/87

View Document

31/03/8731 March 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 28/06/86

View Document

05/07/575 July 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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