- Company Overview for COOPER & ASHWORTH (PROPERTIES) LIMITED (00658424)
- Filing history for COOPER & ASHWORTH (PROPERTIES) LIMITED (00658424)
- People for COOPER & ASHWORTH (PROPERTIES) LIMITED (00658424)
- Charges for COOPER & ASHWORTH (PROPERTIES) LIMITED (00658424)
- More for COOPER & ASHWORTH (PROPERTIES) LIMITED (00658424)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2017 | DS01 | Application to strike the company off the register | |
12 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 May 2015 | MISC | Section 519 | |
21 May 2015 | AUD | Auditor's resignation | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
20 Jun 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
04 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
13 May 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
03 Apr 2013 | CH03 | Secretary's details changed for Rita Ann Cooper on 31 March 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Edward Stanley Cooper on 31 March 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Mr Robert Cooper on 31 March 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Mr. Ian Robert Cooper on 31 March 2013 | |
03 Apr 2013 | CH01 | Director's details changed for David Charles Cooper on 31 March 2013 | |
05 Jul 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
10 Apr 2012 | AD02 | Register inspection address has been changed from C/O Greenhalgh 21 Eastgate Business Centre Eastern Avenue Burton-on-Trent Staffordshire DE13 0AT United Kingdom | |
21 Dec 2011 | MISC | Section 519 | |
20 Dec 2011 | AUD | Auditor's resignation |