COOPER JOINERY & CNC SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 11726602 |
Category | Private Limited Company |
Incorporated | 13 Dec 2018 |
Age | 5 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
COOPER JOINERY & CNC SERVICES LIMITED is an liquidation private limited company with number 11726602. It was incorporated 5 years, 5 months, 22 days ago, on 13 December 2018. The company address is White Maund, 44-46 Old Steine, Brighton, BN1 1NH, East Sussex.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Address
Type: AD01
New address: White Maund, 44-46 Old Steine Brighton East Sussex BN1 1NH
Old address: White Maund, 44-46 Old Steine Brighton East Sussex BN1 1NH
Change date: 2024-02-14
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-14
Old address: Unit 16, Brookside Business Park Brookside Avenue Rustington Littlehampton BN16 3LP England
New address: White Maund, 44-46 Old Steine Brighton East Sussex BN1 1NH
Documents
Liquidation voluntary statement of affairs
Date: 14 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Mortgage satisfy charge full
Date: 06 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 117266020001
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2021
Action Date: 20 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 117266020002
Charge creation date: 2021-09-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2021
Action Date: 20 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-20
Charge number: 117266020001
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip John Cooper
Change date: 2020-11-10
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Address
Type: AD01
New address: Unit 16, Brookside Business Park Brookside Avenue Rustington Littlehampton BN16 3LP
Old address: The Old Casino 28 Fourth Avenue Hove BN3 2PJ United Kingdom
Change date: 2020-01-29
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Change to a person with significant control
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Phillip John Cooper
Change date: 2019-03-07
Documents
Change person director company with change date
Date: 19 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip John Cooper
Change date: 2018-12-13
Documents
Change to a person with significant control
Date: 19 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip John Cooper
Change date: 2018-12-13
Documents
Some Companies
COMPTON PROPERTY HOLDINGS LIMITED
65 COMPTON STREET,LONDON,EC1V 0EH
Number: | 11907678 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,FOWEY,PL23 1HB
Number: | 09311243 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB
Number: | 07522671 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOTHIAN PROPERTY MAINTENANCE LIMITED
199A WEST MAIN STREET,WEST LOTHIAN,EH52 5LH
Number: | SC271403 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 11714315 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE ROWANS,YORK,YO43 4EQ
Number: | 10916422 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |