- Company Overview for COOPER CLYNE LIMITED (07265106)
- Filing history for COOPER CLYNE LIMITED (07265106)
- People for COOPER CLYNE LIMITED (07265106)
- More for COOPER CLYNE LIMITED (07265106)
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
|
|
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
|
|
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
|
|
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
|
|
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 |