Advanced company searchLink opens in new window

CHIPS AWAY ANDREW COOPER LIMITED

Company number 06011761

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2014 DS01 Application to strike the company off the register
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
21 Nov 2012 TM01 Termination of appointment of Joanne Cooper as a director
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
02 Oct 2010 AA Total exemption full accounts made up to 30 November 2009
14 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Andrew Mark Cooper on 13 December 2009
14 Dec 2009 CH01 Director's details changed for Joanne Toni Cooper on 13 December 2009
22 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
03 Dec 2008 363a Return made up to 28/11/08; full list of members
25 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
18 Dec 2007 363a Return made up to 28/11/07; full list of members
10 Dec 2006 288b Secretary resigned
10 Dec 2006 288b Director resigned
10 Dec 2006 88(2)R Ad 28/11/06--------- £ si 99@1=99 £ ic 1/100
10 Dec 2006 288a New director appointed
10 Dec 2006 288a New secretary appointed;new director appointed
10 Dec 2006 287 Registered office changed on 10/12/06 from: 41 chalton street london NW1 1JD
28 Nov 2006 NEWINC Incorporation