Advanced company searchLink opens in new window

TOMMY COOPER DEVELOPMENTS LTD

Company number 09123678

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-20
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
  • GBP 1
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
  • GBP 1
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
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