Advanced company searchLink opens in new window

COPTHALL OVERSEAS LIMITED

Company number 02144156

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 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Sep 2015 4.68 Liquidators' statement of receipts and payments to 24 June 2015
14 May 2015 600 Appointment of a voluntary liquidator
14 May 2015 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
14 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
04 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Jul 2014 4.70 Declaration of solvency
04 Jul 2014 600 Appointment of a voluntary liquidator
01 Jul 2014 TM01 Termination of appointment of Ian Lyall as a director
14 May 2014 CC04 Statement of company's objects
14 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 500,000
07 Jan 2013 AP01 Appointment of Stephen Michael White as a director
04 Jan 2013 TM01 Termination of appointment of Nigel Collett as a director
27 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Sep 2012 AA Full accounts made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
06 Jul 2012 CH04 Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012
06 Jul 2012 AD01 Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 6 July 2012
16 Feb 2012 CH01 Director's details changed for Mr Nigel John David Collett on 16 February 2012
09 Feb 2012 CH01 Director's details changed for Mr Ian Robert Lyall on 9 February 2012
08 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders