About

Registered Number: 03615486
Date of Incorporation: 14/08/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years and 1 month ago)
Registered Address: Peter Cooper (Southampton) Ltd., Coopers Roundabout Hedge End, Southampton Hampshire, SO30 2WA

 

Founded in 1998, Peter Cooper (Portsmouth) Ltd are based in Southampton Hampshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There are no directors listed for Peter Cooper (Portsmouth) Ltd at Companies House.

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 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 14 January 2016
TM01 - Termination of appointment of director 05 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 10 May 2012
AA01 - Change of accounting reference date 19 December 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
AA - Annual Accounts 12 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
MG01 - Particulars of a mortgage or charge 01 February 2010
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 05 November 2008
AUD - Auditor's letter of resignation 09 May 2008
AA - Annual Accounts 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
363a - Annual Return 12 September 2007
395 - Particulars of a mortgage or charge 08 August 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 09 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 18 August 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 16 August 1999
225 - Change of Accounting Reference Date 26 May 1999
395 - Particulars of a mortgage or charge 01 December 1998
395 - Particulars of a mortgage or charge 26 November 1998
395 - Particulars of a mortgage or charge 11 November 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
287 - Change in situation or address of Registered Office 25 August 1998
NEWINC - New incorporation documents 14 August 1998

Mortgages & Charges

Description Date Status Charge by
General charge 19 January 2010 Outstanding

N/A

Debenture 06 August 2007 Outstanding

N/A

Debenture 27 November 1998 Fully Satisfied

N/A

General charge 25 November 1998 Outstanding

N/A

Debenture 05 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.