Advanced company searchLink opens in new window

COOPER JOINERY & CNC SERVICES LIMITED

Company number 11726602

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)
14 Feb 2024 AD01 Registered office address changed from White Maund, 44-46 Old Steine Brighton East Sussex BN1 1NH to White Maund, 44-46 Old Steine Brighton East Sussex BN1 1NH on 14 February 2024
14 Feb 2024 AD01 Registered office address changed from Unit 16, Brookside Business Park Brookside Avenue Rustington Littlehampton BN16 3LP England to White Maund, 44-46 Old Steine Brighton East Sussex BN1 1NH on 14 February 2024
14 Feb 2024 LIQ02 Statement of affairs
14 Feb 2024 600 Appointment of a voluntary liquidator
14 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-02
19 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
06 Oct 2021 MR04 Satisfaction of charge 117266020001 in full
30 Sep 2021 MR01 Registration of charge 117266020002, created on 20 September 2021
23 Sep 2021 MR01 Registration of charge 117266020001, created on 20 September 2021
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Nov 2020 CH01 Director's details changed for Mr Phillip John Cooper on 10 November 2020
29 Jan 2020 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ United Kingdom to Unit 16, Brookside Business Park Brookside Avenue Rustington Littlehampton BN16 3LP on 29 January 2020
13 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
07 Mar 2019 PSC04 Change of details for Mr Phillip John Cooper as a person with significant control on 7 March 2019
19 Dec 2018 CH01 Director's details changed for Mr Philip John Cooper on 13 December 2018
19 Dec 2018 PSC04 Change of details for Mr Philip John Cooper as a person with significant control on 13 December 2018
13 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted