- Company Overview for COOPER OFFICE SUPPLIES LIMITED (01677649)
- Filing history for COOPER OFFICE SUPPLIES LIMITED (01677649)
- People for COOPER OFFICE SUPPLIES LIMITED (01677649)
- Charges for COOPER OFFICE SUPPLIES LIMITED (01677649)
- More for COOPER OFFICE SUPPLIES LIMITED (01677649)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2014 | DS01 | Application to strike the company off the register | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
12 Feb 2013 | CH01 | Director's details changed for Mr Kenneth Michael Bell on 22 January 2013 | |
12 Feb 2013 | CH03 | Secretary's details changed for Mrs Edith Marie Bell on 22 January 2013 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
04 Jan 2011 | TM01 | Termination of appointment of James Edgar as a director | |
26 May 2010 | AA | Accounts made up to 30 September 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for James David Adam Edgar on 22 January 2010 | |
20 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
28 Jan 2009 | 363a | Return made up to 22/01/09; full list of members | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
15 Feb 2008 | 363a | Return made up to 22/01/08; full list of members | |
13 Jun 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
28 Feb 2007 | 363a | Return made up to 22/01/07; full list of members |