Advanced company searchLink opens in new window

COOPER PROPERTIES

Company number 05073794

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)
30 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2012 DS01 Application to strike the company off the register
20 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-04-20
  • GBP 2
15 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
12 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
12 Apr 2010 CH03 Secretary's details changed for Nathaniel Cooper on 1 October 2009
12 Apr 2010 CH01 Director's details changed for Jennifer Cooper on 1 October 2009
12 Apr 2010 CH01 Director's details changed for Nathaniel Cooper on 1 October 2009
19 May 2009 363a Return made up to 15/03/09; full list of members
02 Apr 2008 363a Return made up to 15/03/08; full list of members
09 May 2007 363a Return made up to 15/03/07; full list of members
13 Jun 2006 363a Return made up to 15/03/06; full list of members
06 Apr 2005 363s Return made up to 15/03/05; full list of members
06 Apr 2005 363(288) Secretary's particulars changed;director's particulars changed
06 Apr 2005 363(287) Registered office changed on 06/04/05
24 Mar 2004 288b Secretary resigned
24 Mar 2004 288b Director resigned
24 Mar 2004 288a New director appointed
24 Mar 2004 288a New secretary appointed;new director appointed
24 Mar 2004 287 Registered office changed on 24/03/04 from: 12-14 st marys street newport shropshire TF10 7AB
15 Mar 2004 NEWINC Incorporation