COOLHURST RESIDENTS' ASSOCIATION LIMITED
Status | DISSOLVED |
Company No. | 00945964 |
Category | |
Incorporated | 15 Jan 1969 |
Age | 55 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 year, 7 months, 17 days |
SUMMARY
COOLHURST RESIDENTS' ASSOCIATION LIMITED is an dissolved with number 00945964. It was incorporated 55 years, 4 months, 6 days ago, on 15 January 1969 and it was dissolved 1 year, 7 months, 17 days ago, on 04 October 2022. The company address is Elizabeth House 13 Fordingbridge Elizabeth House 13 Fordingbridge, Fordingbridge, SP6 1BZ, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 04 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Paul Pitman
Change date: 2020-12-14
Documents
Appoint person director company with name date
Date: 03 Apr 2020
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-19
Officer name: Mr William Paul Pitman
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Raymond Ernest Rouse
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Ernest Rouse
Appointment date: 2017-04-06
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Ernest Rouse
Termination date: 2017-04-06
Documents
Termination director company
Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-21
Officer name: Mr Raymond Ernest Rouse
Documents
Termination director company with name termination date
Date: 29 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Paul Gordon Pitkin
Termination date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 08 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 07 Jan 2016
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-08
Officer name: Mr Henry Roderick Gwynne Howell
Documents
Termination director company with name termination date
Date: 21 Oct 2015
Action Date: 17 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-17
Officer name: Catriona Chandler
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-02-10
Officer name: Catriona Chandler
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 13 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 31 Dec 2013
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Lister
Documents
Accounts with accounts type dormant
Date: 06 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 03 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 07 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 05 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 26 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 12 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Neale
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Robert Dean Lister
Documents
Change corporate secretary company with change date
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Napier Management Services Ltd
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Paul Gordon Pitkin
Change date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/08
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/07
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/06
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/05
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/04
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2004
Category: Address
Type: 287
Description: Registered office changed on 12/05/04 from: elizabeth house 32 christchurch road ringwood hampshire BH24 1DN
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/03
Documents
Resolution
Date: 30 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 16 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 16/09/03 from: c/o messrs owens & porter sandbourne chambers, 328A wimborne road,winton bournemouth. BH9 2HH
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/02
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/00
Documents
Accounts with accounts type small
Date: 20 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Accounts with accounts type small
Date: 02 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/99
Documents
Accounts with accounts type small
Date: 22 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/98
Documents
Accounts with accounts type small
Date: 26 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 14 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/97
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/96
Documents
Accounts with accounts type small
Date: 03 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 22 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/12/95
Documents
Accounts with accounts type small
Date: 30 Oct 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 12 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 29 Nov 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/12/94
Documents
Accounts with accounts type small
Date: 08 Oct 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 17 Dec 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/12/93
Documents
Accounts with accounts type small
Date: 29 Oct 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Accounts with accounts type small
Date: 23 Mar 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 01 Dec 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/12/92
Documents
Legacy
Date: 01 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 01/10/92 from: owens & porter richmond chambers richmond hill bournemouth BH2 6EE
Documents
Legacy
Date: 23 Dec 1991
Category: Annual-return
Type: 363b
Description: Annual return made up to 05/12/91
Documents
Some Companies
8 MERCURY COURT,LONDON,E14 3UF
Number: | 04201920 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOICE MECHANICAL & ELECTRICAL INSTALLATIONS LIMITED
SUITE D THE BUSINESS CENTRE,ROMFORD,RM3 8EN
Number: | 10636113 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORN MILL KEIGHLEY ROAD,COLNE,BB8 7HX
Number: | 00778399 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL NETWORK ON OFFSHORE RENEWABLE ENERGY
3RD FLOOR MARINE BUILDING MARINE INSTITUTE, PLYMOUTH UNIVERSITY,PLYMOUTH,PL4 8AA
Number: | 09442828 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
GRANTA LODGE,MALVERN,WR14 2JS
Number: | 11955500 |
Status: | ACTIVE |
Category: | Private Limited Company |
276 HEDNESFORD ROAD, NORTON,STAFFORDSHIRE,WS11 9SA
Number: | 06423333 |
Status: | ACTIVE |
Category: | Private Limited Company |