Advanced company searchLink opens in new window

COPPERPOST LIMITED

Company number 02687850

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)
09 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 22 January 2020
17 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 22 January 2019
20 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 22 January 2018
10 Mar 2017 AD01 Registered office address changed from 105 Tutsham Way Paddock Wood Kent TN12 6UA to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 10 March 2017
21 Feb 2017 600 Appointment of a voluntary liquidator
10 Feb 2017 4.70 Declaration of solvency
10 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-23
23 Jan 2017 TM01 Termination of appointment of Paul Morris as a director on 1 August 2015
22 Nov 2016 AR01 Annual return made up to 7 April 2016
Statement of capital on 2016-11-22
  • GBP 1,000
22 Nov 2016 CH01 Director's details changed for Mr Paul Morris on 15 May 2015
22 Nov 2016 CH03 Secretary's details changed for Rita Ellen Morris on 15 May 2015
22 Nov 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Nov 2016 RT01 Administrative restoration application
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2015 AR01 Annual return made up to 7 April 2015
Statement of capital on 2015-08-26
  • GBP 1,000
26 Aug 2015 AD01 Registered office address changed from , the George Benover Road, Yalding, Maidstone, Kent, ME18 6EJ to 105 Tutsham Way Paddock Wood Kent TN12 6UA on 26 August 2015
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
06 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
14 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
30 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders