Cooper Electrical Installations Limited

DataGardener
dissolved

Cooper Electrical Installations Limited

03738006Private Limited With Share Capital

Victory House Quayside, Chatham Maritime, Kent, ME44QU
Incorporated

22/03/1999

Company Age

27 years

Directors

2

Employees

SIC Code

43210

Risk

Company Overview

Registration, classification & business activity

Cooper Electrical Installations Limited (03738006) is a private limited with share capital incorporated on 22/03/1999 (27 years old) and registered in kent, ME44QU. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Incorporated 22/03/1999
ME44QU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:06-12-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-07-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-10-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-07-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-06-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-06-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-06-2011
Resolution
Category:Resolution
Date:28-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2009
Legacy
Category:Annual Return
Date:10-06-2009
Legacy
Category:Annual Return
Date:30-07-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:30-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2007
Legacy
Category:Annual Return
Date:15-05-2007
Legacy
Category:Annual Return
Date:27-06-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2006
Legacy
Category:Address
Date:27-09-2005
Legacy
Category:Annual Return
Date:21-06-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2005
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2004
Legacy
Category:Annual Return
Date:05-05-2004
Legacy
Category:Mortgage
Date:28-10-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2003
Legacy
Category:Annual Return
Date:06-05-2003
Legacy
Category:Annual Return
Date:15-06-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2002
Legacy
Category:Officers
Date:11-07-2001
Legacy
Category:Address
Date:11-07-2001
Legacy
Category:Officers
Date:11-07-2001
Legacy
Category:Address
Date:27-06-2001
Legacy
Category:Annual Return
Date:08-05-2001
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2001
Legacy
Category:Accounts
Date:23-01-2001
Legacy
Category:Annual Return
Date:24-05-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:04-06-1999
Legacy
Category:Officers
Date:03-06-1999
Legacy
Category:Address
Date:03-06-1999
Legacy
Category:Officers
Date:03-06-1999
Legacy
Category:Officers
Date:03-06-1999
Legacy
Category:Officers
Date:03-06-1999
Incorporation Company
Category:Incorporation
Date:22-03-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2011
Filing Date30/06/2010
Latest Accounts30/06/2009

Trading Addresses

Unit 6, Roebuck Business Park, Ashford Road, Harrietsham, Maidstone, Kent, ME171AB
Victory House, Quayside, Chatham Maritime, Chatham, Kent, ME44QU

Related Companies

1

Contact

Victory House Quayside, Chatham Maritime, Kent, ME44QU