Advanced company searchLink opens in new window

COPPICE FOIL CONTAINERS LIMITED

Company number 01562404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2018 DS01 Application to strike the company off the register
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
01 Nov 2016 TM02 Termination of appointment of Marghub Ahmed Shaikh as a secretary on 21 October 2016
01 Nov 2016 AP03 Appointment of Mrs Julia Helen O'connor as a secretary on 21 October 2016
18 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jan 2016 TM01 Termination of appointment of John Alexander Young as a director on 18 January 2016
06 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 30,800
23 Sep 2015 AP03 Appointment of Mr Marghub Ahmed Shaikh as a secretary on 23 September 2015
23 Sep 2015 TM02 Termination of appointment of Shokat Ali Akbar as a secretary on 23 September 2015
23 Sep 2015 TM01 Termination of appointment of Khosrow Tahmasebi as a director on 23 September 2015
27 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Apr 2015 MR04 Satisfaction of charge 7 in full
23 Mar 2015 TM02 Termination of appointment of Julia Helen O'connor as a secretary on 18 March 2015
20 Mar 2015 AD01 Registered office address changed from Isfryn Industrial Estate Blackmill Bridgend Mid Glamorgan CF35 6EQ to 20 Brickfield Road Birmingham B25 8HE on 20 March 2015
20 Mar 2015 AP03 Appointment of Mr Shokat Ali Akbar as a secretary on 18 March 2015
20 Mar 2015 AP01 Appointment of Mr John Alexander Young as a director on 18 March 2015
20 Mar 2015 AP01 Appointment of Mr David Leslie Smith as a director on 18 March 2015
13 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 30,800

Statement of capital on 2014-11-13
  • GBP 30,800
03 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 30,800