- Company Overview for STOCKS COOPER LIMITED (10361614)
- Filing history for STOCKS COOPER LIMITED (10361614)
- People for STOCKS COOPER LIMITED (10361614)
- Charges for STOCKS COOPER LIMITED (10361614)
- Registers for STOCKS COOPER LIMITED (10361614)
- More for STOCKS COOPER LIMITED (10361614)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2023 | DS01 | Application to strike the company off the register | |
31 Oct 2022 | AP01 | Appointment of Mrs Jennifer Marie Woolway as a director on 20 October 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Sep 2022 | AD03 | Register(s) moved to registered inspection location Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
13 Sep 2022 | AD02 | Register inspection address has been changed to Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
12 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
26 Oct 2021 | PSC05 | Change of details for Driftview Holdings Limited as a person with significant control on 26 October 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
27 Aug 2021 | RP04CS01 | Second filing of Confirmation Statement dated 5 September 2020 | |
22 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
22 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
01 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
01 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
13 May 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 December 2020 | |
11 Mar 2021 | MR04 | Satisfaction of charge 103616140001 in full | |
10 Sep 2020 | CS01 |
Confirmation statement made on 5 September 2020 with updates
|
|
07 Aug 2020 | AP01 | Appointment of Mr James Andrew Woolway as a director on 5 August 2020 | |
07 Aug 2020 | PSC02 | Notification of Driftview Holdings Limited as a person with significant control on 5 August 2020 | |
07 Aug 2020 | PSC07 | Cessation of Dana Kieron Cooper as a person with significant control on 5 August 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Helen Claire Cooper as a director on 5 August 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Dana Kieron Cooper as a director on 5 August 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from Cromwell Road Wisbech PE14 0SD United Kingdom to C/O Opico Limited Cherry Holt Road Bourne PE10 9LA on 7 August 2020 | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 |