COOPERS CARPETS LIMITED

Network House Network House, Cleckheaton, BD19 4TT, West Yorkshire, England
StatusDISSOLVED
Company No.08247754
CategoryPrivate Limited Company
Incorporated10 Oct 2012
Age11 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 2 months, 22 days

SUMMARY

COOPERS CARPETS LIMITED is an dissolved private limited company with number 08247754. It was incorporated 11 years, 8 months, 24 days ago, on 10 October 2012 and it was dissolved 1 year, 2 months, 22 days ago, on 11 April 2023. The company address is Network House Network House, Cleckheaton, BD19 4TT, West Yorkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Louise Cooper

Termination date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

Old address: 29 High Street Morley Leeds West Yorkshire LS27 9AL

New address: Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Incorporation company

Date: 10 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIELUCZYK LTD

71 TRAVISTOCK AVENUE,LONDON,E17 6HR

Number:11453985
Status:ACTIVE
Category:Private Limited Company

HELAS - RENOVIERUNG LTD

5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN

Number:05984075
Status:ACTIVE
Category:Private Limited Company

INNOMATICA LIMITED

27 NEWMARKET ROAD,CAMBRIDGE,CB5 9EG

Number:05741955
Status:ACTIVE
Category:Private Limited Company

NUTRIX LTD

20-22 WENLOCK ROAD,LONDON,N1 7G

Number:08793680
Status:ACTIVE
Category:Private Limited Company

QUALITY BEDS LIMITED

156 RUSSELL DRIVE,WOLLATON,NG8 2BE

Number:04717555
Status:ACTIVE
Category:Private Limited Company

RAE AND CO LIMITED

155 BARLASTON OLD ROAD,STOKE-ON-TRENT,ST4 8HJ

Number:05647791
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source