Advanced company searchLink opens in new window

OWENS COOPER CONSULTING LTD

Company number 09235189

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2018 DS01 Application to strike the company off the register
09 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 31 March 2017
16 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
06 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
11 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
31 Dec 2015 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 4
31 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
15 Oct 2015 CH01 Director's details changed for Mr Andrew Victor Cooper on 15 October 2015
15 Oct 2015 CH03 Secretary's details changed for Mrs Deryn Condell Cooper on 15 October 2015
24 Aug 2015 AD01 Registered office address changed from C/O Chd Ground Floor, Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to C/O C/O Chd 2nd Floor the Royals Altrincham Road Manchester M22 4BJ on 24 August 2015
06 Mar 2015 SH10 Particulars of variation of rights attached to shares
06 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to C/O Chd Ground Floor, Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 9 December 2014
25 Sep 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-09-25
  • GBP 2