Advanced company searchLink opens in new window

STOCKS COOPER LIMITED

Company number 10361614

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/08/21
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