- Company Overview for TOMMY COOPER DEVELOPMENTS LTD (09123678)
- Filing history for TOMMY COOPER DEVELOPMENTS LTD (09123678)
- People for TOMMY COOPER DEVELOPMENTS LTD (09123678)
- Insolvency for TOMMY COOPER DEVELOPMENTS LTD (09123678)
- More for TOMMY COOPER DEVELOPMENTS LTD (09123678)
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) |
---|---|---|---|
30 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2022 | |
25 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2021 | |
30 Jan 2020 | AD01 | Registered office address changed from R/O 10 High Street Swanley Kent BR8 8BE to C/O Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 30 January 2020 | |
29 Jan 2020 | LIQ02 | Statement of affairs | |
29 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
16 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
30 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
26 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
13 Nov 2015 | CH01 | Director's details changed for Mr Kevin Barry Lane on 13 November 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Liliana Elden as a director on 23 October 2015 | |
26 May 2015 | CH01 | Director's details changed for Mrs Liliana Elden on 26 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Mr Kevin Barry Lane on 26 May 2015 | |
26 May 2015 | AD01 | Registered office address changed from C/O Tommy Cooper Developments Ditton House 59 Fleece Road Long Ditton Surbiton Surrey KT6 5JR to R/O 10 High Street Swanley Kent BR8 8BE on 26 May 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
08 Apr 2015 | TM01 | Termination of appointment of Tommy Moore as a director on 8 April 2015 | |
07 Apr 2015 | AP01 | Appointment of Mrs Liliana Elden as a director on 7 April 2015 |