COOPER CONSULTANCY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06494637 |
Category | Private Limited Company |
Incorporated | 05 Feb 2008 |
Age | 16 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 17 Feb 2015 |
Years | 9 years, 3 months, 19 days |
SUMMARY
COOPER CONSULTANCY SERVICES LIMITED is an dissolved private limited company with number 06494637. It was incorporated 16 years, 4 months, 3 days ago, on 05 February 2008 and it was dissolved 9 years, 3 months, 19 days ago, on 17 February 2015. The company address is Millener Cottage Millener Cottage, Malmesbury, SN16 9NX, Wiltshire.
Company Fillings
Gazette dissolved voluntary
Date: 17 Feb 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Oct 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Termination secretary company with name termination date
Date: 09 Apr 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Glenn Bevis Olleson Cooper
Termination date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 24 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-02-28
New date: 2011-12-31
Documents
Change person director company with change date
Date: 02 Aug 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Dr Oliver Daniel Cooper
Documents
Change registered office address company with date old address
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Address
Type: AD01
Old address: 32 Bristol Street Malmesbury Wiltshire SN16 0AX
Change date: 2011-08-02
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Change person secretary company with change date
Date: 11 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-01
Officer name: Mr Glenn Bevis Olleson Cooper
Documents
Accounts with accounts type total exemption small
Date: 30 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: 06 Apr 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Dr Oliver Daniel Cooper
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 14/04/2008 from garden flat 12 cotham gardens bristol BS6 6HD
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / oliver cooper / 29/03/2008
Documents
Some Companies
65 BACHELORS WALK,LISBURN,BT28 1XN
Number: | NI625270 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WETHERBY GROVE,BRISTOL,BS16 6QB
Number: | 08857380 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB
Number: | 11172137 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL ROGERS ROOFING & CLADDING LTD
59 SALOP DRIVE,OLDBURY,B68 9AG
Number: | 10552528 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15, THE OLD DAIRY,GODSTONE,RH9 8DY
Number: | 11635322 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ASHENDEN,ASHFORD,TN27 8RT
Number: | 11684752 |
Status: | ACTIVE |
Category: | Private Limited Company |