Advanced company searchLink opens in new window

COOPER COMMERCIAL LIMITED

Company number 05930986

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)
31 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2012 DS01 Application to strike the company off the register
01 Mar 2012 AD01 Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 1 March 2012
27 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
Statement of capital on 2011-09-27
  • GBP 1
16 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Olly Cooper on 1 September 2010
12 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
30 Sep 2009 363a Return made up to 11/09/09; full list of members
30 Sep 2009 AA Total exemption full accounts made up to 30 September 2008
09 Mar 2009 287 Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW
11 Sep 2008 363a Return made up to 11/09/08; full list of members
10 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
27 Sep 2007 363a Return made up to 11/09/07; full list of members
31 Oct 2006 288b Director resigned
31 Oct 2006 288b Secretary resigned
20 Oct 2006 288a New director appointed
20 Oct 2006 288a New secretary appointed
20 Oct 2006 287 Registered office changed on 20/10/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
11 Sep 2006 NEWINC Incorporation