- Company Overview for COOPER CONSULT LIMITED (SC319307)
- Filing history for COOPER CONSULT LIMITED (SC319307)
- People for COOPER CONSULT LIMITED (SC319307)
- More for COOPER CONSULT LIMITED (SC319307)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2018 | DS01 | Application to strike the company off the register | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 |
Annual return made up to 22 March 2013 with full list of shareholders
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
21 Jun 2012 | AD01 | Registered office address changed from C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 June 2012 | |
21 Jun 2012 | CH04 | Secretary's details changed for Wallace White, Accountants on 27 April 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
13 May 2011 | CH04 | Secretary's details changed for Wallace White, Accountants on 22 March 2011 |