About

Registered Number: 04855692
Date of Incorporation: 04/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2019 (5 years and 3 months ago)
Registered Address: Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY

 

Cooper Consultants Ltd was registered on 04 August 2003 and has its registered office in Warwickshire.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2019
LIQ13 - N/A 23 October 2018
RESOLUTIONS - N/A 23 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2018
LIQ01 - N/A 23 April 2018
AA - Annual Accounts 03 April 2018
AA01 - Change of accounting reference date 14 March 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 11 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 09 August 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 07 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2013
CH01 - Change of particulars for director 24 May 2013
CH03 - Change of particulars for secretary 24 May 2013
CH01 - Change of particulars for director 24 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 06 August 2012
AD04 - Change of location of company records to the registered office 06 August 2012
AA - Annual Accounts 08 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2011
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH03 - Change of particulars for secretary 01 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 17 August 2007
353 - Register of members 17 August 2007
287 - Change in situation or address of Registered Office 17 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 August 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 20 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
225 - Change of Accounting Reference Date 19 November 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
287 - Change in situation or address of Registered Office 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
CERTNM - Change of name certificate 17 September 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.