About

Registered Number: 04252723
Date of Incorporation: 16/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (9 years and 5 months ago)
Registered Address: Willow Farmhouse, Norwich Road, South Burlingham, Norwich, NR13 4EZ

 

Established in 2001, C.O.S. Rope Access Services Ltd are based in Norwich. Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAFFORD, Jennifer Sarah 30 September 2013 - 1
STAFFORD, John Edward 16 July 2001 30 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 22 July 2015
AA - Annual Accounts 17 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 31 July 2014
TM01 - Termination of appointment of director 27 June 2014
AP01 - Appointment of director 27 June 2014
TM02 - Termination of appointment of secretary 27 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 14 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 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 01 August 2007
353 - Register of members 01 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 26 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 July 2005
353 - Register of members 26 July 2005
287 - Change in situation or address of Registered Office 26 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 16 October 2003
287 - Change in situation or address of Registered Office 01 September 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 10 September 2002
287 - Change in situation or address of Registered Office 12 November 2001
225 - Change of Accounting Reference Date 12 November 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
287 - Change in situation or address of Registered Office 26 July 2001
NEWINC - New incorporation documents 16 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.