- Company Overview for COOPER COWEN LIMITED (05659184)
- Filing history for COOPER COWEN LIMITED (05659184)
- People for COOPER COWEN LIMITED (05659184)
- More for COOPER COWEN LIMITED (05659184)
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) |
---|---|---|---|
13 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2015 | DS01 | Application to strike the company off the register | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
02 Jul 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
02 Jan 2014 | CH04 | Secretary's details changed for Randall & Payne Secretaries Limited on 18 November 2013 | |
02 Jan 2014 | AD01 | Registered office address changed from Rodborough Court, Walkley Hill Stroud Glos GL5 3LR on 2 January 2014 | |
15 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
04 Jan 2012 | CH01 | Director's details changed for Geoffrey Richard Cooper on 20 December 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
06 Jan 2011 | CH01 | Director's details changed for Geoffrey Richard Cooper on 1 December 2010 | |
07 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Geoffrey Richard Cooper on 20 December 2009 | |
07 Jan 2010 | CH04 | Secretary's details changed for Randall & Payne Secretaries Limited on 20 December 2009 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Jun 2009 | 225 | Accounting reference date extended from 31/12/2008 to 30/06/2009 | |
23 Jan 2009 | 363a | Return made up to 20/12/08; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |