Advanced company searchLink opens in new window

COOPS BUILDING SERVICES LIMITED

Company number 07616576

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
27 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
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
  • GBP 100
27 Apr 2011 TM01 Termination of appointment of Ela Shah as a director
27 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted