About

Registered Number: 04725456
Date of Incorporation: 07/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2015 (9 years and 9 months ago)
Registered Address: C/O, MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

Based in Birmingham, Couch Perry & Wilkes (Consulting) Ltd was setup in 2003. There is one director listed for Couch Perry & Wilkes (Consulting) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TSUI, Peter Yip Keung 01 June 2013 01 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2015
4.71 - Return of final meeting in members' voluntary winding-up 09 April 2015
AD01 - Change of registered office address 03 October 2014
RESOLUTIONS - N/A 02 October 2014
4.70 - N/A 02 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 04 March 2014
TM02 - Termination of appointment of secretary 08 January 2014
AP03 - Appointment of secretary 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 04 March 2013
AD01 - Change of registered office address 30 April 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 16 November 2011
CH01 - Change of particulars for director 07 October 2011
TM01 - Termination of appointment of director 14 June 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 01 April 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 04 April 2007
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 08 March 2006
CERTNM - Change of name certificate 01 March 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
287 - Change in situation or address of Registered Office 11 May 2003
225 - Change of Accounting Reference Date 11 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.