Advanced company searchLink opens in new window

COOPERS CARPENTRY CONTRACTORS LIMITED

Company number 03940546

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)
05 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 24 January 2024
01 Feb 2023 AD01 Registered office address changed from Yates Industrial Estate Lime Lane Pelsall Walsall West Midlands WS3 5AS England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 1 February 2023
01 Feb 2023 600 Appointment of a voluntary liquidator
01 Feb 2023 LIQ02 Statement of affairs
01 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-25
22 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
08 Dec 2022 AA01 Previous accounting period shortened from 30 November 2022 to 31 August 2022
09 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
25 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
04 May 2021 CS01 Confirmation statement made on 6 March 2021 with updates
12 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
11 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
26 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
03 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
13 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
09 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
28 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
28 Mar 2018 PSC04 Change of details for Mr Paul Alan Cooper as a person with significant control on 5 March 2018
28 Mar 2018 CH01 Director's details changed for William Thomas John Kneller on 5 March 2018
28 Mar 2018 CH01 Director's details changed for Rita Cooper on 5 March 2018
28 Mar 2018 CH01 Director's details changed for Mr Paul Alan Cooper on 5 March 2018
28 Mar 2018 CH03 Secretary's details changed for Rita Cooper on 5 March 2018
28 Mar 2018 AD01 Registered office address changed from Unit 28 Yates Industrial Estate Pelsall Walsall West Midlands WS3 5AS to Yates Industrial Estate Lime Lane Pelsall Walsall West Midlands WS3 5AS on 28 March 2018
05 Sep 2017 MR04 Satisfaction of charge 2 in full
04 Jul 2017 MR04 Satisfaction of charge 039405460003 in full