Advanced company searchLink opens in new window

COOPER'S COFFEE LIMITED

Company number 04212712

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)
03 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
10 Apr 2015 AD01 Registered office address changed from 2 Bradbourne Drive Tilbrook Milton Keynes MK7 8AT to One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on 10 April 2015
08 Apr 2015 4.70 Declaration of solvency
08 Apr 2015 600 Appointment of a voluntary liquidator
08 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-20
06 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
06 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
06 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
06 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
04 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
27 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
21 Oct 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
21 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
21 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
21 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
09 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
02 Aug 2012 AA Full accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Mrs Elaine Higginson on 17 January 2011
03 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Feb 2012 AP03 Appointment of Anthony Jessup as a secretary
06 Feb 2012 TM02 Termination of appointment of Elaine Higginson as a secretary
06 Jan 2012 AP01 Appointment of Anthony Jessup as a director