The Coupers Partnership Limited

DataGardener
dissolved

The Coupers Partnership Limited

03359784Private Limited With Share Capital

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB
Incorporated

25/04/1997

Company Age

29 years

Directors

0

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

The Coupers Partnership Limited (03359784) is a private limited with share capital incorporated on 25/04/1997 (29 years old) and registered in manchester, M14PB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 25/04/1997
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

1

CCJs

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

92
Gazette Dissolved Liquidation
Category:Gazette
Date:07-05-2025
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:07-02-2025
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:15-05-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:15-05-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:05-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-03-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:03-03-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-03-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:20-02-2020
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:09-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:16-01-2019
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:17-10-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:02-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Termination Director Company With Name
Category:Officers
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2009
Legacy
Category:Annual Return
Date:12-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2008
Legacy
Category:Annual Return
Date:19-06-2008
Legacy
Category:Annual Return
Date:18-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2007
Legacy
Category:Address
Date:03-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2006
Legacy
Category:Annual Return
Date:01-06-2006
Legacy
Category:Officers
Date:09-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2005
Legacy
Category:Annual Return
Date:06-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2004
Legacy
Category:Annual Return
Date:25-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-2004
Legacy
Category:Accounts
Date:25-02-2004
Legacy
Category:Accounts
Date:08-01-2004
Resolution
Category:Resolution
Date:07-01-2004
Resolution
Category:Resolution
Date:07-01-2004
Legacy
Category:Annual Return
Date:21-05-2003
Accounts With Accounts Type Small
Category:Accounts
Date:04-12-2002
Legacy
Category:Annual Return
Date:21-05-2002
Legacy
Category:Mortgage
Date:03-05-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2002
Legacy
Category:Annual Return
Date:19-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-2001
Legacy
Category:Address
Date:23-02-2001
Legacy
Category:Annual Return
Date:24-05-2000
Accounts With Accounts Type Full
Category:Accounts
Date:05-03-2000
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-1999
Legacy
Category:Annual Return
Date:10-06-1999
Legacy
Category:Officers
Date:10-06-1999
Legacy
Category:Mortgage
Date:05-12-1998
Legacy
Category:Annual Return
Date:29-06-1998
Legacy
Category:Officers
Date:02-05-1997
Legacy
Category:Officers
Date:02-05-1997
Legacy
Category:Officers
Date:02-05-1997
Legacy
Category:Officers
Date:02-05-1997
Legacy
Category:Address
Date:02-05-1997
Incorporation Company
Category:Incorporation
Date:25-04-1997

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date30/06/2019
Filing Date30/08/2018
Latest Accounts30/09/2017

Trading Addresses

Landmark St Peter'S Square, 1 Oxford Street, Manchester M1 4Pb, Manchester, M14PBRegistered

Contact

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB