Advanced company searchLink opens in new window

WILLIAMS COOPER LIMITED

Company number 07508103

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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