This company is commonly known as Cooper Construction & Energy Services Ltd. The company was founded 14 years ago and was given the registration number 07009442. The firm's registered office is in CAMBRIDGE. You can find them at Salisbury House, Station Road, Cambridge, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | COOPER CONSTRUCTION & ENERGY SERVICES LTD |
---|---|---|
Company Number | : | 07009442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 September 2009 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salisbury House, Station Road, Cambridge, CB1 2LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, Station Road, Cambridge, CB1 2LA | Director | 22 December 2017 | Active |
80, South Park Drive, Papworth Everard, Cambridge, England, CB23 3LF | Director | 09 August 2013 | Active |
80, South Park Drive, Papworth Everard, Cambridge, CB23 3LF | Director | 04 September 2009 | Active |
Mrs Annika Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80, South Park Drive, Cambridge, England, CB23 3LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-29 | Resolution | Resolution. | Download |
2019-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-12 | Gazette | Gazette filings brought up to date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-14 | Gazette | Gazette filings brought up to date. | Download |
2015-09-29 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.