Advanced company searchLink opens in new window

COOPER BROTHERS TRANSPORT LIMITED

Company number 07203934

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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