About

Registered Number: 04086879
Date of Incorporation: 10/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 9 Sunningdale Avenue, Perton, South Staffordshire, WV6 7YR

 

Having been setup in 2000, Andrew Cowan Consultants Ltd have registered office in South Staffordshire. There are 2 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Andrew Stewart 10 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
COWAN, Helen Ann 10 October 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 14 February 2020
AA - Annual Accounts 03 February 2020
AA01 - Change of accounting reference date 27 January 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 11 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
363a - Annual Return 18 October 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
363s - Annual Return 28 October 2001
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
NEWINC - New incorporation documents 10 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.