Advanced company searchLink opens in new window

COOPER'S RECOVERY, STORAGE & SALES LTD

Company number 06756695

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2018 DS01 Application to strike the company off the register
25 Jul 2018 TM02 Termination of appointment of Deborah Anne Cooper as a secretary on 25 July 2018
25 Jul 2018 TM01 Termination of appointment of Deborah Anne Cooper as a director on 25 July 2018
30 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
01 Dec 2014 AD01 Registered office address changed from Wheels Manor Turnpike Road Red Lodge Bury St Edmunds Suffolk IP28 8JZ to The Transport Yard Newmarket Road Risby Bury St. Edmunds Suffolk IP28 6RD on 1 December 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Deborah Nn Cooper on 2 December 2009