COOTERS GARAGE LIMITED
Status | DISSOLVED |
Company No. | 07601722 |
Category | Private Limited Company |
Incorporated | 12 Apr 2011 |
Age | 13 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 12 days |
SUMMARY
COOTERS GARAGE LIMITED is an dissolved private limited company with number 07601722. It was incorporated 13 years, 1 month, 22 days ago, on 12 April 2011 and it was dissolved 3 years, 2 months, 12 days ago, on 23 March 2021. The company address is 1579 London Road, Leigh On Sea, SS9 2SG, Essex, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Jan 2020
Action Date: 11 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-11
Old address: 162-164 High Street Rayleigh Essex SS6 7BS
New address: 1579 London Road Leigh on Sea Essex SS9 2SG
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Change to a person with significant control
Date: 03 Dec 2018
Action Date: 16 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-16
Psc name: Mr Adrian Wood
Documents
Change person director company with change date
Date: 03 Dec 2018
Action Date: 16 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Wood
Change date: 2018-06-16
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Wood
Change date: 2017-04-01
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 30 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 30 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 17 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Wood
Change date: 2014-01-17
Documents
Change account reference date company previous extended
Date: 10 Jan 2014
Action Date: 30 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-10-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 09 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: 12 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Some Companies
DEANWAY BUSINESS PARK WILMSLOW ROAD,WILMSLOW,SK9 3HW
Number: | 10039377 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CEMETERY ROAD,HECKMONDWIKE,WF16 9QS
Number: | 10807583 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
54 FARADAY AVENUE,BIRMINGHAM,B32 1LT
Number: | 07454054 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1966,BRIGHTON,BN1 4GG
Number: | 09111013 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE,STOCKPORT,SK3 8AB
Number: | 06855264 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTECH ELECTRONIC SERVICES LIMITED
46 VICTORIA ROAD,WORTHING,BN11 1XE
Number: | 06913968 |
Status: | ACTIVE |
Category: | Private Limited Company |