- Company Overview for COOPER WAKEFORD LIMITED (07979085)
- Filing history for COOPER WAKEFORD LIMITED (07979085)
- People for COOPER WAKEFORD LIMITED (07979085)
- More for COOPER WAKEFORD LIMITED (07979085)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2018 | DS01 | Application to strike the company off the register | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 16 Main Road Grendon Northampton Northants NN7 1JW to 14 Bibury Close Wellingborough NN8 2JQ on 16 August 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
07 Mar 2012 | NEWINC | Incorporation |