COOPER & MILLS LTD.

Register to unlock more data on OkredoRegister

COOPER & MILLS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04174867

Incorporation date

07/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2001)
dot icon12/01/2024
Final Gazette dissolved following liquidation
dot icon12/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon30/05/2023
Liquidators' statement of receipts and payments to 2023-03-22
dot icon19/05/2022
Liquidators' statement of receipts and payments to 2022-03-22
dot icon14/10/2021
Resolutions
dot icon01/07/2021
Registered office address changed from Fortus Recovery Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-01
dot icon09/04/2021
Registered office address changed from 20 the Causeway East Hanney Wantage OX12 0JN England to Fortus Recovery Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2021-04-09
dot icon08/04/2021
Appointment of a voluntary liquidator
dot icon08/04/2021
Statement of affairs
dot icon25/02/2021
Change of details for Mr Simon Nicholas Cooper as a person with significant control on 2019-05-10
dot icon25/02/2021
Change of details for Mrs Lisa Jacqueline Cooper as a person with significant control on 2018-03-28
dot icon17/06/2020
Micro company accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Registered office address changed from 7 Sandy Lane Southmoor Abingdon OX13 5HX England to 20 the Causeway East Hanney Wantage OX12 0JN on 2019-05-07
dot icon15/04/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon08/03/2017
Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to 7 Sandy Lane Southmoor Abingdon OX13 5HX on 2017-03-08
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon15/03/2013
Registered office address changed from Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD United Kingdom on 2013-03-15
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon22/03/2012
Registered office address changed from Avalon House Marcham Road Abingdon Oxfordshire OX14 1UP on 2012-03-22
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon12/03/2010
Director's details changed for Simon Nicholas Cooper on 2010-03-07
dot icon02/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 07/03/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 07/03/08; full list of members
dot icon22/10/2007
Director resigned
dot icon09/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 07/03/07; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 07/03/06; no change of members
dot icon15/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 07/03/05; no change of members
dot icon29/07/2004
Director's particulars changed
dot icon29/07/2004
Secretary's particulars changed
dot icon29/07/2004
Director's particulars changed
dot icon27/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 07/03/04; full list of members
dot icon16/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/03/2003
Return made up to 07/03/03; change of members
dot icon18/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/07/2002
Ad 31/03/02--------- £ si 2@1=2 £ ic 3/5
dot icon13/06/2002
New secretary appointed
dot icon13/06/2002
Registered office changed on 13/06/02 from: avalon house marcham road abingdon oxfordshire OX14 1UD
dot icon13/06/2002
Secretary resigned
dot icon13/06/2002
Director resigned
dot icon24/04/2002
Director resigned
dot icon24/04/2002
New secretary appointed
dot icon24/04/2002
Secretary resigned
dot icon24/04/2002
Registered office changed on 24/04/02 from: greyfriars court paradise square oxford oxfordshire OX1 1BB
dot icon18/03/2002
Return made up to 07/03/02; full list of members
dot icon28/07/2001
Resolutions
dot icon14/03/2001
Secretary resigned
dot icon07/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COOPER & MILLS LTD.

COOPER & MILLS LTD. is an(a) Dissolved company incorporated on 07/03/2001 with the registered office located at Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER & MILLS LTD.?

toggle

COOPER & MILLS LTD. is currently Dissolved. It was registered on 07/03/2001 and dissolved on 12/01/2024.

Where is COOPER & MILLS LTD. located?

toggle

COOPER & MILLS LTD. is registered at Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJ.

What does COOPER & MILLS LTD. do?

toggle

COOPER & MILLS LTD. operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for COOPER & MILLS LTD.?

toggle

The latest filing was on 12/01/2024: Final Gazette dissolved following liquidation.