Advanced company searchLink opens in new window

COOPER DENNISON

Company number 01192498

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2019 DS01 Application to strike the company off the register
23 Nov 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
02 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
07 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Helen Anne Knight as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Paul Thomas Knight as a person with significant control on 6 April 2016
13 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200
13 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
16 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
30 Oct 2013 CERTNM Company name changed blue diamond industrial supplies\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-08-08
24 Oct 2013 CONNOT Change of name notice
17 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
18 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
11 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
21 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Mr Paul Thomas Knight on 18 June 2010
16 Jul 2010 CH01 Director's details changed for Mrs Helen Anne Knight on 18 June 2010