Advanced company searchLink opens in new window

COOPER CONTROLS LIMITED

Company number 05029521

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2018 DS01 Application to strike the company off the register
13 Sep 2018 DS02 Withdraw the company strike off application
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2018 DS01 Application to strike the company off the register
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
12 Jun 2017 AA Full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
03 Feb 2017 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to Usk House Lakeside Llantarnam Industrial Park Cwmbran NP44 3HD
12 Dec 2016 SH19 Statement of capital on 12 December 2016
  • GBP 0.10
12 Dec 2016 CAP-SS Solvency Statement dated 01/10/16
12 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Oct 2016 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation of £6165000 01/10/2016
17 Aug 2016 AA Full accounts made up to 31 December 2015
13 Apr 2016 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 10 February 2016
29 Jan 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,564,310.6
29 Jan 2016 CH04 Secretary's details changed for Abogado Nominees Limited on 1 October 2009
16 Sep 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 TM01 Termination of appointment of Mark Grenelle Bunker as a director on 16 June 2015
17 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,564,310.6
12 Jun 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,564,310.5
23 Jul 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 AP01 Appointment of Mark Grenelle Bunker as a director