COOPERS CREEK WINES (EUROPE) LIMITED
Status | DISSOLVED |
Company No. | 05881316 |
Category | Private Limited Company |
Incorporated | 19 Jul 2006 |
Age | 17 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 24 Jun 2014 |
Years | 9 years, 11 months, 7 days |
SUMMARY
COOPERS CREEK WINES (EUROPE) LIMITED is an dissolved private limited company with number 05881316. It was incorporated 17 years, 10 months, 13 days ago, on 19 July 2006 and it was dissolved 9 years, 11 months, 7 days ago, on 24 June 2014. The company address is 79 St. Mildreds Road, Westgate-on-sea, CT8 8RL, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jun 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Feb 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 10 Jan 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type dormant
Date: 18 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Accounts with accounts type dormant
Date: 28 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Termination secretary company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Jenkins
Documents
Appoint person secretary company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Douglas Hendry
Documents
Change registered office address company with date old address
Date: 10 May 2011
Action Date: 10 May 2011
Category: Address
Type: AD01
Old address: 2 Gorsaf Y Glowr Pontardulais Swansea SA4 8JJ
Change date: 2011-05-10
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-19
Officer name: Andrew Douglas Hendry
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 19 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-19
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew lewis
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/07; full list of members
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 20/08/07 from: chartered certified accountant 60 st teilo street pontardulais swansea SA4 8SY
Documents
Legacy
Date: 09 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/11/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 28/02/07
Documents
Some Companies
UNIT 8 PEERGLOW CENTRE,WARE,SG12 9QL
Number: | 08301949 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HOLROYD BUSINESS CENTRE,BRADFORD,BD5 9AG
Number: | 04200065 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ST. BRIDES AVENUE,EDGWARE,HA8 6BS
Number: | 08551674 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYS CORNER,BATH,BA2 5DE
Number: | 11226647 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ORCHARD HOUSE,MANSFIELD,NG18 4LN
Number: | 10377941 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3071,LONDON,WC1B 3BQ
Number: | 09898481 |
Status: | ACTIVE |
Category: | Private Limited Company |