Advanced company searchLink opens in new window

COOPER & GASTON SALVAGE LIMITED

Company number 06214408

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2016 DS01 Application to strike the company off the register
25 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
25 Apr 2016 CH03 Secretary's details changed for Sean Ilson on 29 May 2015
25 Apr 2016 AD01 Registered office address changed from 10 Cherrywood Avenue Wicken Green Village Fakenham Norfolk NR21 7QJ to First Floor 21-23 High Street Histon Cambridge CB24 9JD on 25 April 2016
25 Apr 2016 CH01 Director's details changed for Mr Sean Ilson on 29 May 2015
09 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
16 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
18 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
25 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
25 Mar 2013 TM01 Termination of appointment of Deanna Cameron as a director
25 Mar 2013 CH01 Director's details changed for Sean Ilson on 25 March 2013
25 Mar 2013 CH03 Secretary's details changed for Sean Ilson on 25 March 2013
25 Mar 2013 AD01 Registered office address changed from 7 Rosebery Avenue King's Lynn Norfolk PE30 4AA on 25 March 2013
04 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
30 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
19 Dec 2011 AA Total exemption full accounts made up to 30 April 2011
03 Jun 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
20 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
17 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Sean Ilson on 16 April 2010
17 May 2010 CH01 Director's details changed for Deanna Marie Cameron on 16 April 2010