This company is commonly known as Cooper Automotive Limited. The company was founded 20 years ago and was given the registration number 04963440. The firm's registered office is in NORTHAMPTON. You can find them at C/o Pbc, 9-10 Scirocco Close, Northampton, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | COOPER AUTOMOTIVE LIMITED |
---|---|---|
Company Number | : | 04963440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 November 2003 |
End of financial year | : | 30 June 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pbc, 9-10 Scirocco Close, Northampton, NN3 6AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pbc, 9-10 Scirocco Close, Northampton, NN3 6AP | Director | 13 November 2003 | Active |
C/O Pbc, 9-10 Scirocco Close, Northampton, NN3 6AP | Director | 21 June 2011 | Active |
C/O Trukrax, Unit 1 King Edward Road, Nuneaton, CV11 4BQ | Secretary | 13 November 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 November 2003 | Active |
C/O Trukrax, Unit 1 King Edward Road, Nuneaton, CV11 4BQ | Director | 13 November 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2021-08-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-01-11 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2018-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-17 | Insolvency | Liquidation miscellaneous. | Download |
2016-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-10-03 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-10-03 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-06-03 | Address | Change registered office address company with date old address new address. | Download |
2016-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-05-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-04-08 | Address | Change registered office address company with date old address. | Download |
2013-04-04 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2013-04-04 | Resolution | Resolution. | Download |
2013-04-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-03-15 | Mortgage | Legacy. | Download |
2013-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-15 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.