Advanced company searchLink opens in new window

COOPERSKNOWE DEVELOPMENTS LLP

Company number SO300770

Filter by category

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)
14 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2013 2.26B(Scot) Notice of move from Administration to Dissolution
14 Jan 2013 2.21B(Scot) Notice of automatic end of Administration
27 Jul 2012 2.20B(Scot) Administrator's progress report
29 Feb 2012 2.20B(Scot) Administrator's progress report
24 Oct 2011 2.20B(Scot) Administrator's progress report
06 Jan 2011 2.22B(Scot) Notice of extension of period of Administration
29 Jul 2010 2.20B(Scot) Administrator's progress report
01 Mar 2010 2.20B(Scot) Administrator's progress report
03 Feb 2010 2.22B(Scot) Notice of extension of period of Administration
17 Nov 2009 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
09 Nov 2009 LLAD01 Registered office address changed from 89 Main Street Davidson's Mains Edinburgh on 9 November 2009
21 May 2009 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
16 Mar 2009 2.16B(Scot) Statement of administrator's proposal
03 Feb 2009 LLP287 Registered office changed on 03/02/2009 from 89 main street davidson's mains edinburgh EH4 5AD
20 Jan 2009 2.11B(Scot) Appointment of an administrator
15 Jan 2009 2.11B(Scot) Appointment of an administrator
04 Dec 2008 LLP363 Annual return made up to 17/11/08
04 Dec 2008 LLP288b Member resigned anjali dholakia
02 Jul 2008 AA Accounts for a small company made up to 31 August 2007
19 Mar 2008 LLP363 Annual return made up to 17/11/07
04 Jul 2007 AA Accounts for a small company made up to 31 August 2006
04 Jul 2007 AUD Auditor's resignation
25 Jan 2007 363a Annual return made up to 17/11/06
25 Jan 2007 288a New member appointed