- Company Overview for COOPER SEYMOUR GROUP LIMITED (09147768)
- Filing history for COOPER SEYMOUR GROUP LIMITED (09147768)
- People for COOPER SEYMOUR GROUP LIMITED (09147768)
- Charges for COOPER SEYMOUR GROUP LIMITED (09147768)
- Insolvency for COOPER SEYMOUR GROUP LIMITED (09147768)
- More for COOPER SEYMOUR GROUP LIMITED (09147768)
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) |
---|---|---|---|
28 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2021 | |
21 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2020 | |
03 Apr 2019 | AD01 | Registered office address changed from Ground Floor Belmont House Belmont Road Maidenhead Berkshire SL6 6TB to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 3 April 2019 | |
02 Apr 2019 | LIQ02 | Statement of affairs | |
02 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
21 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
27 Feb 2015 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
20 Jan 2015 | SH02 | Sub-division of shares on 28 November 2014 | |
20 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|
|
20 Jan 2015 | SH08 | Change of share class name or designation | |
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2014 | MR01 | Registration of charge 091477680001, created on 3 December 2014 | |
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | CERTNM |
Company name changed hydroplumb LIMITED\certificate issued on 10/12/14
|
|
10 Dec 2014 | CONNOT | Change of name notice |