- Company Overview for WILLIAMS COOPER LIMITED (07508103)
- Filing history for WILLIAMS COOPER LIMITED (07508103)
- People for WILLIAMS COOPER LIMITED (07508103)
- Charges for WILLIAMS COOPER LIMITED (07508103)
- More for WILLIAMS COOPER LIMITED (07508103)
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) |
---|---|---|---|
15 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
15 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | TM01 | Termination of appointment of Alan Rashleigh as a director on 9 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Christopher Michael Rashleigh as a director on 9 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Christopher Michael Rashleigh as a director on 9 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Alan Rashleigh as a director on 9 February 2015 | |
06 Feb 2015 | AD01 | Registered office address changed from 37 Park Lane Poynton Cheshire SK12 1RD to 352 Park Lane Poynton Cheshire SK12 1RL on 6 February 2015 | |
30 Jun 2014 | MR01 | Registration of charge 075081030001 | |
03 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jun 2013 | AP01 | Appointment of Mr John Anthony Williams as a director | |
12 Apr 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
29 Feb 2012 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
18 Oct 2011 | TM01 | Termination of appointment of Yvonne Thompson as a director | |
09 Mar 2011 | AP01 | Appointment of Mr Christopher Michael Rashleigh as a director | |
09 Mar 2011 | AP01 | Appointment of Mrs Yvonne Thompson as a director | |
27 Jan 2011 | NEWINC | Incorporation |