Advanced company searchLink opens in new window

COOPCAM (U.K.) LIMITED

Company number 01080126

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)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2014 AC92 Restoration by order of the court
30 Sep 1997 LIQ Dissolved
30 Jun 1997 4.68 Liquidators' statement of receipts and payments
30 Jun 1997 4.71 Return of final meeting in a members' voluntary winding up
15 Jan 1997 4.68 Liquidators' statement of receipts and payments
25 Jun 1996 4.68 Liquidators' statement of receipts and payments
27 Oct 1995 AA Full group accounts made up to 31 December 1994
12 Oct 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Sep 1995 287 Registered office changed on 06/09/95 from: 100 new bridge street london EC4V 6JA
10 Jul 1995 600 Appointment of a voluntary liquidator
10 Jul 1995 MISC Res re specie
10 Jul 1995 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
10 Jul 1995 4.70 Declaration of solvency
21 Jun 1995 155(6)a Declaration of assistance for shares acquisition
19 Jun 1995 MEM/ARTS Memorandum and Articles of Association
01 Jun 1995 288 Director resigned
30 Apr 1995 288 Director resigned
16 Feb 1995 363x Return made up to 07/02/95; full list of members
16 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 Jan 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
17 Jan 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
30 Dec 1994 CERTNM Company name changed cooper (great britain) LTD.\certificate issued on 01/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed cooper (great britain) LTD.\certificate issued on 01/01/95