About

Registered Number: 05500643
Date of Incorporation: 06/07/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: Spofforths 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ

 

Cooper Works Development Ltd was founded on 06 July 2005. There are no directors listed for Cooper Works Development Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 05 January 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 04 January 2014
AA01 - Change of accounting reference date 07 August 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 18 January 2010
TM02 - Termination of appointment of secretary 03 January 2010
CH01 - Change of particulars for director 03 January 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 02 April 2009
287 - Change in situation or address of Registered Office 22 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 19 March 2008
287 - Change in situation or address of Registered Office 07 January 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
363a - Annual Return 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
CERTNM - Change of name certificate 15 February 2006
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
287 - Change in situation or address of Registered Office 15 July 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.