- Company Overview for OWENS COOPER CONSULTING LTD (09235189)
- Filing history for OWENS COOPER CONSULTING LTD (09235189)
- People for OWENS COOPER CONSULTING LTD (09235189)
- More for OWENS COOPER CONSULTING LTD (09235189)
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
|
|
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
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
|
|
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
Statement of capital on 2014-09-25
|