Advanced company searchLink opens in new window

COOPER AERIAL SURVEYS LIMITED

Company number 02773630

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jan 2013 4.68 Liquidators' statement of receipts and payments to 20 December 2012
06 Jan 2012 AD01 Registered office address changed from Wickenby Airfield Langworth Lincoln LN3 5AX on 6 January 2012
03 Jan 2012 4.20 Statement of affairs with form 4.19
03 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-21
03 Jan 2012 600 Appointment of a voluntary liquidator
17 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1,000
01 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 17
10 Feb 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Jan 2009 363a Return made up to 14/12/08; full list of members
23 Dec 2008 288c Director's Change of Particulars / ronald cooper / 26/09/2008 / HouseName/Number was: , now: talybont; Street was: copperfields 27 ingham road, now: snelland road; Area was: stow, now: wickenby; Post Code was: LN1 2DG, now: LN3 5AB; Occupation was: , now: director
23 Dec 2008 288c Director and Secretary's Change of Particulars / jennifer cooper / 26/09/2008 / HouseName/Number was: , now: talybont; Street was: copperfields 27 ingham road, now: snelland road; Area was: stow, now: wickenby; Post Code was: LN1 2DG, now: LN3 5AB; Occupation was: , now: director
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Feb 2008 363s Return made up to 14/12/07; full list of members
19 Jul 2007 88(2)R Ad 09/07/07--------- £ si 900@1=900 £ ic 100/1000
19 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
16 May 2007 287 Registered office changed on 16/05/07 from: 14 park row nottingham NG1 6GR
09 May 2007 395 Particulars of mortgage/charge
04 May 2007 403a Declaration of satisfaction of mortgage/charge
28 Apr 2007 287 Registered office changed on 28/04/07 from: cooper aerial surveys LTD wickenby airfield langworth lincoln LN3 5AX
11 Jan 2007 287 Registered office changed on 11/01/07 from: commerce house outer cirle road lincoln LN2 4HY