- Company Overview for COOPER BROTHERS TRANSPORT LIMITED (07203934)
- Filing history for COOPER BROTHERS TRANSPORT LIMITED (07203934)
- People for COOPER BROTHERS TRANSPORT LIMITED (07203934)
- Insolvency for COOPER BROTHERS TRANSPORT LIMITED (07203934)
- More for COOPER BROTHERS TRANSPORT LIMITED (07203934)
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) |
---|---|---|---|
27 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2018 | L64.07 | Completion of winding up | |
06 Mar 2018 | COCOMP | Order of court to wind up | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2017 | AD01 | Registered office address changed from The Old Barn Hawkspur Green Little Bardfield Braintree Essex CM7 4SH to 140 Rayne Road Braintree Essex CM7 2QR on 7 August 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Margaret Ann Cooper as a director on 7 June 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Kenneth Rt Cooper as a director on 7 June 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Carol Ann Cooper as a director on 7 June 2017 | |
07 Jun 2017 | AP01 | Appointment of Mr Robert Thomas Cooper as a director on 7 June 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 May 2016 | AP01 | Appointment of Mr Kenneth Rt Cooper as a director on 16 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Robert Thomas Cooper as a director on 31 March 2016 | |
28 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | CH01 | Director's details changed for Carol Ann Cooper on 25 March 2015 | |
17 Nov 2014 | TM01 | Termination of appointment of John Charles Cooper as a director on 17 November 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from Manor Place, Albert Road, Braintree, Essex CM7 3JE to The Old Barn Hawkspur Green Little Bardfield Braintree Essex CM7 4SH on 7 August 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 May 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Feb 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 |