C E COOPER UK LIMITED

C/O Bridgestones Limited C/O Bridgestones Limited, Oldham, OL1 1TE
StatusDISSOLVED
Company No.10362284
CategoryPrivate Limited Company
Incorporated07 Sep 2016
Age7 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution23 Sep 2022
Years1 year, 9 months, 11 days

SUMMARY

C E COOPER UK LIMITED is an dissolved private limited company with number 10362284. It was incorporated 7 years, 9 months, 27 days ago, on 07 September 2016 and it was dissolved 1 year, 9 months, 11 days ago, on 23 September 2022. The company address is C/O Bridgestones Limited C/O Bridgestones Limited, Oldham, OL1 1TE.



Company Fillings

Gazette dissolved liquidation

Date: 23 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2021

Action Date: 31 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2020

Action Date: 31 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

Old address: 97 Cambridge Avenue London NW6 5AA England

New address: C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

Old address: Wesley Offices 74 Silver Street Nailsea Bristol BS48 2DS United Kingdom

New address: 97 Cambridge Avenue London NW6 5AA

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-23

Officer name: Miss Claire Elizabeth Cooper

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 23 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-23

Psc name: Miss Claire Elizabeth Cooper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-20

Psc name: Miss Claire Elizabeth Cooper

Documents

View document PDF

Incorporation company

Date: 07 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS EASY LTD

AVERY HOUSE,LONDON,SE9 2BD

Number:11695534
Status:ACTIVE
Category:Private Limited Company

FLA (HOLDINGS) LIMITED

4 CHOSEN VIEW ROAD,GLOS,GL51 9LT

Number:06355037
Status:ACTIVE
Category:Private Limited Company

KACEY BUSINESS SOLUTIONS LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:10928345
Status:ACTIVE
Category:Private Limited Company

LINDWOOD LTD

LINDSEY,ULCEBY,DN39 6TX

Number:11416611
Status:ACTIVE
Category:Private Limited Company

MARSTON GREEN PRACTICE LIMITED

88 HIGH STREET,SMETHWICK,B66 1AQ

Number:11717698
Status:ACTIVE
Category:Private Limited Company

PEACEFROG MUSIC LIMITED

123 WESTBOURNE STUDIOS 242 ACKLAM ROAD,LONDON,W10 5JJ

Number:05466663
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