COOPER DISTRIBUTION SOLUTION LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
27/03/1827 March 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
09/01/189 January 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
27/12/1727 December 2017 | APPLICATION FOR STRIKING-OFF |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/07/1525 July 2015 | DISS40 (DISS40(SOAD)) |
22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARD COOPER / 01/04/2015 |
22/07/1522 July 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
21/07/1521 July 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
12/08/1412 August 2014 | DISS40 (DISS40(SOAD)) |
11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 106 COLLEGE GARDENS CHINGFORD 106 COLLEGE GARDENS LONDON E4 7LP UNITED KINGDOM |
11/08/1411 August 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
22/07/1422 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
02/01/132 January 2013 | COMPANY NAME CHANGED COOPER ROOFING SERVICES LTD CERTIFICATE ISSUED ON 02/01/13 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARD COOPER / 01/10/2009 |
26/05/1026 May 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/03/0920 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company