- Company Overview for COOPS BUILDING SERVICES LIMITED (07616576)
- Filing history for COOPS BUILDING SERVICES LIMITED (07616576)
- People for COOPS BUILDING SERVICES LIMITED (07616576)
- Insolvency for COOPS BUILDING SERVICES LIMITED (07616576)
- More for COOPS BUILDING SERVICES LIMITED (07616576)
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) |
---|---|---|---|
30 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Feb 2014 | AD01 | Registered office address changed from 129 Fairfield Avenue Kirk Ella Hull HU10 7UW England on 11 February 2014 | |
21 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
21 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2012 | AR01 |
Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-04-27
|
|
26 Sep 2011 | AD01 | Registered office address changed from 17 Woodmans Way Beverley East Yorkshire HU17 0TT on 26 September 2011 | |
17 May 2011 | AP01 | Appointment of Mr Christopher Cooper as a director | |
11 May 2011 | AD01 | Registered office address changed from Kingfisher Court Plaxton Bridge, Woodmansey, Beverley, HU17 0RT United Kingdom on 11 May 2011 | |
11 May 2011 | AP01 | Appointment of Stephen Cooper as a director | |
11 May 2011 | SH01 |
Statement of capital following an allotment of shares on 27 April 2011
|
|
27 Apr 2011 | TM01 | Termination of appointment of Ela Shah as a director | |
27 Apr 2011 | NEWINC |
Incorporation
|