Advanced company searchLink opens in new window

PAUL COOPER LIMITED

Company number 05023045

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
19 Mar 2019 CS01 Confirmation statement made on 22 January 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
28 Mar 2017 AD01 Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet EN5 4BE on 28 March 2017
02 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
16 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
19 Feb 2014 CH01 Director's details changed for Paul William Cooper on 14 September 2013
04 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Aug 2013 AD01 Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL on 7 August 2013
29 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
29 Jan 2013 CH01 Director's details changed for Paul William Cooper on 1 January 2013
09 Oct 2012 AD01 Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 9 October 2012
05 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011