- Company Overview for COOPER'S RECOVERY, STORAGE & SALES LTD (06756695)
- Filing history for COOPER'S RECOVERY, STORAGE & SALES LTD (06756695)
- People for COOPER'S RECOVERY, STORAGE & SALES LTD (06756695)
- More for COOPER'S RECOVERY, STORAGE & SALES LTD (06756695)
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
|
|
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
|
|
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
|
|
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 |