- Company Overview for COPPIN LOFT CONVERSIONS LIMITED (05139558)
- Filing history for COPPIN LOFT CONVERSIONS LIMITED (05139558)
- People for COPPIN LOFT CONVERSIONS LIMITED (05139558)
- Insolvency for COPPIN LOFT CONVERSIONS LIMITED (05139558)
- More for COPPIN LOFT CONVERSIONS LIMITED (05139558)
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
|
|
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 |