- Company Overview for SAMUK LIFT TRUCKS LIMITED (08642631)
- Filing history for SAMUK LIFT TRUCKS LIMITED (08642631)
- People for SAMUK LIFT TRUCKS LIMITED (08642631)
- More for SAMUK LIFT TRUCKS LIMITED (08642631)
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) |
---|---|---|---|
05 Apr 2019 | PSC07 | Cessation of Cooper Specialised Handling Limited as a person with significant control on 6 March 2019 | |
05 Apr 2019 | PSC07 | Cessation of David Anthony Cooper as a person with significant control on 6 March 2019 | |
17 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
02 Aug 2018 | PSC02 | Notification of Cooper Specialised Handling Limited as a person with significant control on 31 July 2018 | |
02 Aug 2018 | PSC04 | Change of details for Mr David Anthony Cooper as a person with significant control on 31 July 2018 | |
29 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Sep 2017 | PSC07 | Cessation of Anthony Rooney as a person with significant control on 27 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Anthony Rooney as a director on 27 September 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
08 Aug 2017 | PSC04 | Change of details for Mr Anthony Rooney as a person with significant control on 1 August 2016 | |
08 Aug 2017 | PSC04 | Change of details for Mr David Anthony Cooper as a person with significant control on 1 August 2016 | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
25 May 2016 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP on 25 May 2016 | |
04 May 2016 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 4 May 2016 | |
14 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
10 Dec 2013 | CERTNM |
Company name changed cooper materials handling LIMITED\certificate issued on 10/12/13
|
|
03 Dec 2013 | CONNOT | Change of name notice | |
28 Nov 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 31 March 2014 | |
08 Aug 2013 | NEWINC |
Incorporation
|