PAUL S COOPER LIMITED
Status | DISSOLVED |
Company No. | 06447132 |
Category | Private Limited Company |
Incorporated | 06 Dec 2007 |
Age | 16 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 7 months, 3 days |
SUMMARY
PAUL S COOPER LIMITED is an dissolved private limited company with number 06447132. It was incorporated 16 years, 5 months, 15 days ago, on 06 December 2007 and it was dissolved 1 year, 7 months, 3 days ago, on 18 October 2022. The company address is 6 Davidson Drive, Boston, PE21 7LN, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jul 2022
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 23 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 23 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064471320002
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Change to a person with significant control
Date: 17 Dec 2020
Action Date: 30 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Stanford Cooper
Change date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Address
Type: AD01
Old address: 3 Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TR
Change date: 2020-12-17
New address: 6 Davidson Drive Boston PE21 7LN
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2017
Action Date: 04 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064471320002
Charge creation date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Change person director company with change date
Date: 20 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Stanford Cooper
Change date: 2016-12-01
Documents
Change person director company with change date
Date: 20 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Stanford Cooper
Change date: 2016-12-01
Documents
Change person director company with change date
Date: 20 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-01
Officer name: Mr Paul Stanford Cooper
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination secretary company with name termination date
Date: 10 Dec 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-10
Officer name: Andrew Watson
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Appoint person secretary company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Watson
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Termination secretary company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dianne Bancroft
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-06
Officer name: Paul Stanford Cooper
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 04 May 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary logged form
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed dianne lesley bancroft logged form
Documents
Legacy
Date: 01 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 30/04/2009
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 07 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 07/01/2009 from langton house lindum business park north hykeham lincoln lincolnshire LN6 3FE
Documents
Legacy
Date: 31 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 31/12/2008 from st peter at arches silver street lincoln LN2 1EA
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed dianne lesley bancroft
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nicola poucher
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sarah prior
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director leighann bates
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed nicola joanne poucher
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed paul cooper
Documents
Legacy
Date: 13 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 13/12/07 from: limehouse, mere way ruddington fields ruddington notts NG11 6JS
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11273971 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 45 GLETON AVENUE,EAST SUSSEX,BN3 8LN
Number: | 09661144 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRYSGOL,TREGARON,SY25 6NH
Number: | 07379645 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN, HIGH STREET,NEWARK,NG22 0RE
Number: | 06320738 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SPINNEY ROAD,DERBY,DE21 6HW
Number: | 10657249 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1 TOWNSEND ENTERPRISE PARK,BELFAST,BT13 2ES
Number: | NI054238 |
Status: | ACTIVE |
Category: | Private Limited Company |