About

Registered Number: 04751612
Date of Incorporation: 01/05/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 5 months ago)
Registered Address: 29 Veals Mead, Mitcham, Surrey, CR4 3SB

 

Coonan Concrete Pumps Ltd was registered on 01 May 2003, it's status is listed as "Dissolved". There are 2 directors listed for this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COONAN, Tom 02 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Susan 02 May 2003 27 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 10 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 01 July 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 04 July 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 16 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AD01 - Change of registered office address 15 December 2009
363a - Annual Return 20 August 2009
287 - Change in situation or address of Registered Office 27 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 26 November 2004
225 - Change of Accounting Reference Date 09 November 2004
363s - Annual Return 21 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
287 - Change in situation or address of Registered Office 19 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.