COOPER CONSULTANCY SERVICES LIMITED

Millener Cottage Millener Cottage, Malmesbury, SN16 9NX, Wiltshire
StatusDISSOLVED
Company No.06494637
CategoryPrivate Limited Company
Incorporated05 Feb 2008
Age16 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution17 Feb 2015
Years9 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

View document PDF

Gazette notice voluntary

Date: 04 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / oliver cooper / 29/03/2008

Documents

View document PDF

Incorporation company

Date: 05 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPORT ROAD CAFE LTD

65 BACHELORS WALK,LISBURN,BT28 1XN

Number:NI625270
Status:ACTIVE
Category:Private Limited Company

G REES FINANCIAL LIMITED

6 WETHERBY GROVE,BRISTOL,BS16 6QB

Number:08857380
Status:ACTIVE
Category:Private Limited Company

MA CONSULTANTS SERVICES LTD

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

PRO LASH COMPANY LIMITED

UNIT 15, THE OLD DAIRY,GODSTONE,RH9 8DY

Number:11635322
Status:ACTIVE
Category:Private Limited Company

SG LAND-HOLDINGS LTD

2 ASHENDEN,ASHFORD,TN27 8RT

Number:11684752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source