About

Registered Number: 06408653
Date of Incorporation: 25/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2015 (9 years and 2 months ago)
Registered Address: 23-24 Westminster Buildings Theatre Square, Nottingham, NG1 6LG

 

Having been setup in 2007, Cooper Catteries Ltd are based in Nottingham. The organisation has 2 directors listed as Sturt, John, Sturt, Julie. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURT, John 25 October 2007 - 1
STURT, Julie 25 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 20 November 2014
CERTNM - Change of name certificate 14 January 2014
RESOLUTIONS - N/A 05 December 2013
CONNOT - N/A 05 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 September 2013
1.4 - Notice of completion of voluntary arrangement 24 September 2013
AD01 - Change of registered office address 12 September 2013
RESOLUTIONS - N/A 10 September 2013
4.20 - N/A 10 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2013
AA - Annual Accounts 29 July 2013
1.1 - Report of meeting approving voluntary arrangement 10 April 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 11 January 2011
MG01 - Particulars of a mortgage or charge 28 April 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
NEWINC - New incorporation documents 25 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.