Advanced company searchLink opens in new window

COOPER CONTROLS (WATFORD) LIMITED

Company number 00739673

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2018 DS01 Application to strike the company off the register
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
07 Jun 2017 AA Full accounts made up to 31 December 2016
12 Dec 2016 SH19 Statement of capital on 12 December 2016
  • GBP 1
12 Dec 2016 CAP-SS Solvency Statement dated 01/10/16
12 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2016 SH20 Statement by Directors
02 Dec 2016 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
25 Jul 2016 AA Full accounts made up to 31 December 2015
13 Apr 2016 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 10 February 2016
15 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
15 Dec 2015 CH04 Secretary's details changed for Abogado Nominees Limited on 1 October 2009
18 Sep 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 TM01 Termination of appointment of Mark Grenelle Bunker as a director on 16 June 2015
15 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
12 Jun 2014 AA Full accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
23 Jul 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 AP01 Appointment of Mark Grenelle Bunker as a director
26 Jun 2013 TM02 Termination of appointment of Terrance Helz as a secretary
26 Jun 2013 TM01 Termination of appointment of Terrance Helz as a director
10 Jun 2013 CH01 Director's details changed for Robert John Davies on 1 April 2013