Advanced company searchLink opens in new window

COPPIN LOFT CONVERSIONS LIMITED

Company number 05139558

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)
02 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 4 January 2024
13 Jan 2023 AD01 Registered office address changed from Morton House 9 Beacon Court Pitstone Green Business Park Pitstone LU7 9GY England to The Old Library the Walk Winslow Buckingham MK18 3AJ on 13 January 2023
13 Jan 2023 LIQ02 Statement of affairs
13 Jan 2023 600 Appointment of a voluntary liquidator
13 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-05
19 Jul 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
26 May 2021 AD01 Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to Morton House 9 Beacon Court Pitstone Green Business Park Pitstone LU7 9GY on 26 May 2021
21 Apr 2021 TM02 Termination of appointment of Catherine Theresa Coppin as a secretary on 20 April 2021
21 Apr 2021 PSC07 Cessation of David Mark Coppin as a person with significant control on 20 April 2021
21 Apr 2021 PSC01 Notification of Brian David Bell as a person with significant control on 20 April 2021
21 Apr 2021 AP01 Appointment of Mr Brian David Bell as a director on 20 April 2021
21 Apr 2021 TM01 Termination of appointment of Catherine Theresa Coppin as a director on 20 April 2021
15 Apr 2021 TM01 Termination of appointment of David Mark Coppin as a director on 3 February 2021
03 Feb 2021 AP01 Appointment of Mrs Catherine Theresa Coppin as a director on 3 February 2021
02 Feb 2021 AD01 Registered office address changed from 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 2 February 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
23 Jul 2020 AD01 Registered office address changed from 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England to 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS on 23 July 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
17 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
24 Sep 2019 AD01 Registered office address changed from Unit 9B Upper Wingbury Farm Wingrave Aylesbury Bucks HP22 4LW to 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 24 September 2019
28 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates