- Company Overview for COOPER COACHWORKS LIMITED (11442422)
- Filing history for COOPER COACHWORKS LIMITED (11442422)
- People for COOPER COACHWORKS LIMITED (11442422)
- More for COOPER COACHWORKS LIMITED (11442422)
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) |
---|---|---|---|
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
16 May 2023 | AD01 | Registered office address changed from 1 the Squirrels Viveash Close Hayes Middlesex UB3 4RZ England to PO Box 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 16 May 2023 | |
12 May 2023 | TM01 | Termination of appointment of Nicholas John Beresford Drukker as a director on 11 May 2023 | |
11 May 2023 | TM01 | Termination of appointment of Michael Ernest Prior as a director on 11 March 2023 | |
31 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
05 Apr 2022 | AP01 | Appointment of Michael Ernest Prior as a director on 1 August 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from 9 Queens Road Kingston upon Thames Surrey KT2 7SF to 1 the Squirrels Viveash Close Hayes Middlesex UB3 4RZ on 31 August 2021 | |
09 Aug 2021 | TM01 | Termination of appointment of Michael Ernest Prior as a director on 27 July 2021 | |
26 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
22 Apr 2021 | AP01 | Appointment of Mr Michael Ernest Prior as a director on 22 April 2021 | |
22 Apr 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 August 2021 | |
07 Nov 2020 | TM01 | Termination of appointment of Michael Ernest Prior as a director on 1 August 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Jul 2020 | AP01 | Appointment of Mr Michael Ernest Prior as a director on 1 January 2020 | |
11 May 2020 | AD01 | Registered office address changed from Eldon Chambers 30-32 Fleet Street London EC4Y 1AA United Kingdom to 9 Queens Road Kingston upon Thames Surrey KT2 7SF on 11 May 2020 | |
27 Mar 2020 | TM01 | Termination of appointment of Michael Ernest Prior as a director on 23 June 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
02 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-02
|