Advanced company searchLink opens in new window

COPPERTEAM LIMITED

Company number 02680409

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)
09 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2010 4.68 Liquidators' statement of receipts and payments to 1 July 2010
09 Jul 2010 4.71 Return of final meeting in a members' voluntary winding up
03 Mar 2010 4.70 Declaration of solvency
03 Mar 2010 LIQ MISC RES Resolution insolvency:special resolution "in specie"
03 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-23
03 Mar 2010 600 Appointment of a voluntary liquidator
03 Mar 2010 AD01 Registered office address changed from 3 Prenton Way Prenton CH43 3ET on 3 March 2010
25 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
11 Mar 2009 363a Return made up to 19/02/09; full list of members
10 Oct 2008 AA Accounts made up to 31 December 2007
12 Aug 2008 288c Director's Change of Particulars / marion venman / 23/07/2008 / HouseName/Number now: 1 atlantic quay; Street now: robertson street; Area now: ; Post Town now: glasgow; Region now: ; Post Code now: G2 8SP; Secure Officer was: false, now: true
11 Mar 2008 288a Director appointed david lewis wark
10 Mar 2008 363a Return made up to 19/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/09/2022 under section 1088 of the Companies Act 2006
05 Mar 2008 288b Appointment Terminated Director john heasley
07 Feb 2008 225 Accounting reference date shortened from 31/03/08 to 31/12/07
29 Dec 2007 AA Accounts made up to 31 March 2007
07 Nov 2007 288a New secretary appointed
07 Nov 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/09/2022 under section 1088 of the Companies Act 2006
07 Nov 2007 288b Secretary resigned
07 Nov 2007 288b Director resigned
05 Mar 2007 363s Return made up to 19/02/07; full list of members
07 Dec 2006 AA Accounts made up to 31 March 2006
10 Jul 2006 288b Director resigned
10 Jul 2006 288b Secretary resigned