Advanced company searchLink opens in new window

COOPER JONES CONSULTANCY LTD

Company number 08487025

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2017 DS01 Application to strike the company off the register
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 AD01 Registered office address changed from 24 Kingfisher Drive Greenhithe Kent DA9 9RS to 5 Northwood Drive Greenhithe Kent DA9 9RG on 20 February 2017
20 Feb 2017 CH01 Director's details changed for Mrs Beverley Ann Cooper on 20 February 2017
06 Jun 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 May 2015
11 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
23 Mar 2015 AD01 Registered office address changed from Commercial House 2 Abbeymead Avenue Gloucester Gloucestershire GL4 5UA to 24 Kingfisher Drive Greenhithe Kent DA9 9RS on 23 March 2015
12 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
24 Apr 2014 CH01 Director's details changed for Miss Beverley Ann Jones on 24 April 2014
24 Apr 2014 AD01 Registered office address changed from Commercial House 2 Abbeymead Avenue Gloucester GL4 5UA United Kingdom on 24 April 2014
12 Apr 2013 NEWINC Incorporation