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)
|
|
25 Nov 2025 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Sep 2025 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
02 Sep 2025 |
DS01 |
Application to strike the company off the register
|
|
|
06 Mar 2025 |
AD01 |
Registered office address changed from Cooper Parry Group Limited Argosy Road Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 6 March 2025
|
|
|
06 Mar 2025 |
CH01 |
Director's details changed for Mr Brian Edward Pedlar on 6 March 2025
|
|
|
07 Jan 2025 |
AP01 |
Appointment of Ms Kathryn Martinovich as a director on 22 October 2024
|
|
|
27 Jun 2024 |
AP01 |
Appointment of Jason Frank Gorel as a director on 8 February 2024
|
|
|
27 Jun 2024 |
AC92 |
Restoration by order of the court
|
|
|
18 Apr 2023 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Jan 2023 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
24 Jan 2023 |
AA |
Accounts for a small company made up to 30 September 2022
|
|
|
24 Jan 2023 |
DS01 |
Application to strike the company off the register
|
|
|
06 Jan 2023 |
AA |
Accounts for a small company made up to 30 September 2021
|
|
|
25 Nov 2022 |
MA |
Memorandum and Articles of Association
|
|
|
25 Nov 2022 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re sect 175 ca 2006 / ratify decisions of b pedlar 23/11/2022
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
23 Nov 2022 |
MR04 |
Satisfaction of charge 101813360001 in full
|
|
|
23 Nov 2022 |
MR04 |
Satisfaction of charge 101813360002 in full
|
|
|
13 Oct 2022 |
TM01 |
Termination of appointment of Simon William Smith as a director on 1 October 2022
|
|
|
23 Sep 2022 |
AD01 |
Registered office address changed from No' 1 Mill the Wharf Shardlow Derbyshire DE72 2GH England to Cooper Parry Group Limited Argosy Road Castle Donington Derby Derbyshire DE74 2SA on 23 September 2022
|
|
|
23 Sep 2022 |
AA01 |
Previous accounting period shortened from 29 September 2021 to 28 September 2021
|
|
|
21 Sep 2022 |
CH01 |
Director's details changed for Mr Simon William Smith on 19 September 2022
|
|
|
21 Sep 2022 |
AD01 |
Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to No' 1 Mill the Wharf Shardlow Derbyshire DE72 2GH on 21 September 2022
|
|
|
28 Jun 2022 |
AA01 |
Previous accounting period shortened from 30 September 2021 to 29 September 2021
|
|
|
15 Jun 2022 |
CS01 |
Confirmation statement made on 4 May 2022 with no updates
|
|
|
02 Jul 2021 |
AA |
Accounts for a small company made up to 30 September 2020
|
|