CHARLES COOPER (LEICESTER) LIMITED
Company number 01928054
- Company Overview for CHARLES COOPER (LEICESTER) LIMITED (01928054)
- Filing history for CHARLES COOPER (LEICESTER) LIMITED (01928054)
- People for CHARLES COOPER (LEICESTER) LIMITED (01928054)
- Charges for CHARLES COOPER (LEICESTER) LIMITED (01928054)
- More for CHARLES COOPER (LEICESTER) LIMITED (01928054)
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) |
---|---|---|---|
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
08 Nov 2017 | AAMD | Amended accounts made up to 31 December 2016 | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
17 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 28 December 2016
|
|
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Mar 2016 | CH01 | Director's details changed for Mr Charles Anthony Cooper on 1 January 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr Charles Anthony Cooper on 3 March 2014 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
15 Sep 2014 | AP01 | Appointment of Mr Tant Angus Cooper as a director on 15 September 2014 | |
14 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Apr 2013 | TM02 | Termination of appointment of Paula Jane King as a secretary on 11 April 2013 | |
11 Apr 2013 | AP01 | Appointment of Mr Tosh Leyton Cooper as a director on 8 April 2013 | |
11 Apr 2013 | AP03 | Appointment of Mr Tosh Leyton Cooper as a secretary on 8 April 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders |