About

Registered Number: 05228252
Date of Incorporation: 10/09/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (5 years ago)
Registered Address: Wyndmere House, Ashwell Road, Steeple Morden, Hertfordshire, SG8 0NZ,

 

Founded in 2004, Cooper Ceramics Ltd have registered office in Steeple Morden, Hertfordshire, it's status in the Companies House registry is set to "Dissolved". Cooper, Anne, Cooper, Brian, Cooper, Jason are listed as the directors of this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Brian 10 September 2004 - 1
COOPER, Jason 10 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Anne 10 September 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 05 November 2019
AA - Annual Accounts 04 November 2019
AD01 - Change of registered office address 21 August 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
225 - Change of Accounting Reference Date 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.