Advanced company searchLink opens in new window

COOPER CLYNE LIMITED

Company number 07265106

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
13 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
16 Feb 2016 AA Micro company accounts made up to 30 June 2015
11 Feb 2016 CERTNM Company name changed maison by design LIMITED\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
13 Jan 2016 CH01 Director's details changed for Suzanne Elizabeth Cooper Clyne on 11 January 2016
26 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Feb 2014 CH01 Director's details changed for Suzanne Elizabeth Cooper Clyne on 1 January 2014
06 Jan 2014 TM01 Termination of appointment of Josephine Burlingham as a director
12 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Feb 2013 AD01 Registered office address changed from 92 Nore Road Portishead Bristol North Somerset BS20 8DX on 28 February 2013
31 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
07 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Jul 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders