COOPER AND COOPER ELECTRICAL LLP

Leanne House East Wing Ground Leanne House East Wing Ground, Weymouth, DT4 9UX, Dorset, United Kingdom
StatusDISSOLVED
Company No.OC385948
CategoryLimited Liability Partnership
Incorporated18 Jun 2013
Age10 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 months, 14 days

SUMMARY

COOPER AND COOPER ELECTRICAL LLP is an dissolved limited liability partnership with number OC385948. It was incorporated 10 years, 11 months, 24 days ago, on 18 June 2013 and it was dissolved 9 months, 14 days ago, on 29 August 2023. The company address is Leanne House East Wing Ground Leanne House East Wing Ground, Weymouth, DT4 9UX, Dorset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 31 May 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: LLAD01

Old address: 55 Louviers Road Weymouth Dorset DT3 6AY United Kingdom

New address: Leanne House East Wing Ground 6 Avon Close Weymouth Dorset DT4 9UX

Change date: 2020-06-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jade Cooper

Change date: 2020-06-19

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Jade Cooper

Change date: 2020-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 31 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-04-04

New date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-18

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Laurence Cooper

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jade Cooper

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 04 Jan 2019

Action Date: 04 Apr 2018

Category: Accounts

Type: LLAA01

New date: 2018-04-04

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: LLAD01

Change date: 2016-01-27

Old address: 17 Meadow View Road Broadway Weymouth Dorset DT3 5PB

New address: 55 Louviers Road Weymouth Dorset DT3 6AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-18

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 09 May 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-06-30

New date: 2014-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Laurence Looper

Change date: 2013-07-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-23

Officer name: Jade Looper

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed looper and looper electrical LLP\certificate issued on 28/06/13

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Jun 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BL RESIDENTIAL INVESTMENT LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:11612398
Status:ACTIVE
Category:Private Limited Company

BLANKSLATE SYSTEMS LIMITED

UNIT 57 THE HOP POCKET CRAFT CENTRE,WORCESTER,WR6 5BS

Number:09029572
Status:ACTIVE
Category:Private Limited Company

KINETIC MACHINE TOOL SERVICE & REPAIR LTD

C/O MR J F HAWTHORNE SNR,LARKHALL,ML9 1DE

Number:SC366632
Status:ACTIVE
Category:Private Limited Company

OPPOLIS SOFTWARE LIMITED

SUITE 3.11 GROSVENOR HOUSE,TELFORD,TF2 9TW

Number:04812211
Status:ACTIVE
Category:Private Limited Company

PROPERTY VENTURES (UK) LIMITED

BENNETT VERBY LTD,STOCKPORT,SK1 1EB

Number:05980951
Status:ACTIVE
Category:Private Limited Company

STEVE BLAKELEY BUILDERS LIMITED

2 PATTERDALE ROAD,DEWSBURY,WF12 7NP

Number:07990066
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