Advanced company searchLink opens in new window

COOPER SEYMOUR GROUP LIMITED

Company number 09147768

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-13
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
  • GBP 100
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
  • GBP 100.00
20 Jan 2015 SH08 Change of share class name or designation
22 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 28/11/2014
19 Dec 2014 MR01 Registration of charge 091477680001, created on 3 December 2014
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 28/11/2014
10 Dec 2014 CERTNM Company name changed hydroplumb LIMITED\certificate issued on 10/12/14
  • RES15 ‐ Change company name resolution on 2014-12-02
10 Dec 2014 CONNOT Change of name notice