Advanced company searchLink opens in new window

COOPER CONSULTANCY SERVICES LIMITED

Company number 06494637

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)
17 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2014 DS01 Application to strike the company off the register
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
10 Apr 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
09 Apr 2012 TM02 Termination of appointment of Glenn Bevis Olleson Cooper as a secretary on 1 January 2012
02 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jan 2012 AA01 Previous accounting period shortened from 28 February 2012 to 31 December 2011
02 Aug 2011 CH01 Director's details changed for Dr Oliver Daniel Cooper on 1 July 2011
02 Aug 2011 AD01 Registered office address changed from 32 Bristol Street Malmesbury Wiltshire SN16 0AX on 2 August 2011
11 Apr 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
11 Apr 2011 CH03 Secretary's details changed for Mr Glenn Bevis Olleson Cooper on 1 April 2011
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
06 Apr 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Dr Oliver Daniel Cooper on 6 April 2010
08 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
13 Feb 2009 363a Return made up to 05/02/09; full list of members
14 Apr 2008 287 Registered office changed on 14/04/2008 from garden flat 12 cotham gardens bristol BS6 6HD
14 Apr 2008 288c Director's change of particulars / oliver cooper / 29/03/2008
05 Feb 2008 NEWINC Incorporation