COOPER JOINERY & CNC SERVICES LIMITED

White Maund, 44-46 Old Steine, Brighton, BN1 1NH, East Sussex
StatusLIQUIDATION
Company No.11726602
CategoryPrivate Limited Company
Incorporated13 Dec 2018
Age5 years, 5 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117266020001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPTON PROPERTY HOLDINGS LIMITED

65 COMPTON STREET,LONDON,EC1V 0EH

Number:11907678
Status:ACTIVE
Category:Private Limited Company

HI-SPEC STRUCTURES LIMITED

UNIT 9,FOWEY,PL23 1HB

Number:09311243
Status:ACTIVE
Category:Private Limited Company

JMA MANAGEMENT LONDON LIMITED

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

RF PRODUCTIONS LTD

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:11714315
Status:ACTIVE
Category:Private Limited Company

TIGERSMART LIMITED

18 THE ROWANS,YORK,YO43 4EQ

Number:10916422
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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