Advanced company searchLink opens in new window

COOPERS FENCING CONTRACTORS LIMITED

Company number 03465722

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)
11 May 2016 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Dec 2015 4.68 Liquidators' statement of receipts and payments to 12 November 2015
05 Dec 2014 4.68 Liquidators' statement of receipts and payments to 12 November 2014
14 Jan 2014 4.68 Liquidators' statement of receipts and payments to 12 November 2013
18 Jan 2013 600 Appointment of a voluntary liquidator
03 Dec 2012 4.20 Statement of affairs with form 4.19
03 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Nov 2012 AD01 Registered office address changed from C/O Michael Heaven & Associates Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH on 7 November 2012
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-11-25
  • GBP 11,000
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Ms Laura Cooper-Standring on 14 November 2009
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
25 Aug 2009 288b Appointment terminated director stephen cooper
22 Jul 2009 88(2) Ad 06/04/09\gbp si 1000@1=1000\gbp ic 2/1002\
21 Jul 2009 123 Nc inc already adjusted 06/04/09
21 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
21 Jul 2009 288a Director appointed ms laura cooper-standring
10 Mar 2009 287 Registered office changed on 10/03/2009 from c/o manex 58 beacon buildings leighswood road aldridge walsall WS9 8AA united kingdom
06 Mar 2009 288b Appointment terminated secretary richard heap