COOPER PRINTING MACHINERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05 |
28/04/2528 April 2025 | Liquidators' statement of receipts and payments to 2025-02-22 |
06/06/246 June 2024 | Liquidators' statement of receipts and payments to 2024-02-22 |
07/03/237 March 2023 | Statement of affairs |
07/03/237 March 2023 | Resolutions |
07/03/237 March 2023 | Resolutions |
07/03/237 March 2023 | Appointment of a voluntary liquidator |
07/03/237 March 2023 | Registered office address changed from Riverside House 42 Coldharbour Lane Harpenden Hertfordshire AL5 4UN to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 2023-03-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-03 with no updates |
12/07/2112 July 2021 | Termination of appointment of Jean Maud Cooper as a secretary on 2021-05-19 |
18/03/2118 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
29/04/1929 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/08/1830 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/07/165 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/07/1517 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/07/144 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/07/134 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/07/126 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTOPHER MARTIN COOPER / 06/07/2012 |
06/07/126 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN COOPER / 04/07/2011 |
05/07/115 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN COOPER / 03/07/2010 |
05/07/105 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/07/098 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/07/083 July 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
03/07/073 July 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
07/07/067 July 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 60/62 HIGH STREET HARPENDEN HERTFORDSHIRE AL5 2SP |
25/10/0525 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
30/06/0530 June 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
08/09/048 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
29/06/0429 June 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
30/06/0330 June 2003 | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
05/08/025 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
09/07/029 July 2002 | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS |
29/07/0129 July 2001 | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
29/03/0129 March 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
26/07/0026 July 2000 | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
27/04/0027 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
05/08/995 August 1999 | RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS |
16/05/9916 May 1999 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/12/99 |
24/07/9824 July 1998 | NEW SECRETARY APPOINTED |
24/07/9824 July 1998 | NEW DIRECTOR APPOINTED |
24/07/9824 July 1998 | ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98 |
17/07/9817 July 1998 | DIRECTOR RESIGNED |
17/07/9817 July 1998 | REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
17/07/9817 July 1998 | SECRETARY RESIGNED |
10/07/9810 July 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COOPER PRINTING MACHINERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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