Advanced company searchLink opens in new window

COOPER & MOORE LIMITED

Company number 04596202

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2010 AP01 Appointment of David Charles Geoffrey Foster as a director
11 May 2010 DS01 Application to strike the company off the register
09 Apr 2010 AP03 Appointment of David Charles Geoffrey Foster as a secretary
08 Apr 2010 TM02 Termination of appointment of Mark Muller as a secretary
06 Apr 2010 TM01 Termination of appointment of Patricia Kennerley as a director
30 Mar 2010 TM01 Termination of appointment of Christopher Aylward as a director
12 Mar 2010 TM01 Termination of appointment of Mark Muller as a director
09 Mar 2010 AP01 Appointment of Christopher James Giles as a director
14 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
14 Dec 2009 CH03 Secretary's details changed for Mr Mark Francis Muller on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Mr Mark Francis Muller on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Mr Christopher David Aylward on 1 October 2009
20 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Sep 2009 AA Accounts made up to 31 March 2009
18 Jun 2009 287 Registered office changed on 18/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU
03 Feb 2009 AAMD Amended accounts made up to 31 March 2008
30 Jan 2009 AA Accounts made up to 31 March 2008
23 Dec 2008 288a Director appointed miss patricia diane kennerley
23 Dec 2008 288b Appointment Terminated Director janette greer
23 Dec 2008 288a Director appointed mr christopher david aylward
11 Dec 2008 363a Return made up to 20/11/08; full list of members
03 Dec 2007 363a Return made up to 20/11/07; full list of members
26 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association