Advanced company searchLink opens in new window

COOPER COWEN LIMITED

Company number 05659184

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)
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
  • GBP 100
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
  • GBP 100
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