Advanced company searchLink opens in new window

COPE BROTHERS CONSTRUCTION LIMITED

Company number 04572047

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)
22 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2018 AD01 Registered office address changed from 168 Higham Lane Nuneaton Warwickshire CV11 6AS to 31 Dunns Close Nuneaton CV11 4NF on 11 September 2018
20 Aug 2018 TM01 Termination of appointment of Reginald Bernard Cope as a director on 1 August 2018
20 Aug 2018 TM01 Termination of appointment of Christopher John Cope as a director on 1 August 2018
20 Aug 2018 TM02 Termination of appointment of William Bernard Cope as a secretary on 1 August 2018
20 Aug 2018 PSC07 Cessation of Reginald Bernard Cope as a person with significant control on 30 April 2018
25 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
06 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
04 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
07 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Dec 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
24 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
26 Oct 2012 AD02 Register inspection address has been changed from C/O Baldwins (Nuneaton) Limited 33-35 Coton Road Nuneaton Warwickshire CV11 5TP England
30 Dec 2011 AA Total exemption small company accounts made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
04 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
21 Jan 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Oct 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders