- Company Overview for COOPER AUTOMOTIVE PRODUCTS LIMITED (04963436)
- Filing history for COOPER AUTOMOTIVE PRODUCTS LIMITED (04963436)
- People for COOPER AUTOMOTIVE PRODUCTS LIMITED (04963436)
- Charges for COOPER AUTOMOTIVE PRODUCTS LIMITED (04963436)
- More for COOPER AUTOMOTIVE PRODUCTS LIMITED (04963436)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2023 | DS01 | Application to strike the company off the register | |
19 Oct 2023 | PSC01 | Notification of Rebecca Jayne Finding as a person with significant control on 5 September 2023 | |
19 Oct 2023 | PSC07 | Cessation of Rebecca Jayne Finding as a person with significant control on 5 September 2023 | |
18 Oct 2023 | CH01 | Director's details changed for Mrs Rebecca Jayne Finding on 18 October 2023 | |
18 Oct 2023 | AP01 | Appointment of Mrs Rebecca Jayne Finding as a director on 10 October 2023 | |
16 Oct 2023 | PSC01 | Notification of Karen Jean Cooper as a person with significant control on 5 September 2023 | |
16 Oct 2023 | PSC01 | Notification of Rebecca Jayne Finding as a person with significant control on 5 September 2023 | |
16 Oct 2023 | TM01 | Termination of appointment of Robert Martin Cooper as a director on 5 September 2023 | |
16 Oct 2023 | PSC07 | Cessation of Robert Martin Cooper as a person with significant control on 5 September 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from 20 Avery Close Lutterworth LE17 4PX England to Empress House 43a Binley Road Coventry West Midlands CV3 1HU on 16 October 2023 | |
15 Sep 2023 | MR04 | Satisfaction of charge 1 in full | |
02 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
29 Apr 2022 | AD01 | Registered office address changed from Unit 3D Eden Business Park Dunns Close Nuneaton CV11 4NE to 20 Avery Close Lutterworth LE17 4PX on 29 April 2022 | |
18 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
19 Nov 2021 | TM01 | Termination of appointment of Samuel Cooper as a director on 6 November 2021 | |
22 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
20 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates |