Advanced company searchLink opens in new window

COPPERDALE LIMITED

Company number 06769909

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2015 DS01 Application to strike the company off the register
26 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
17 Dec 2014 AD03 Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
17 Dec 2014 AD02 Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
17 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
29 Oct 2014 TM01 Termination of appointment of Piers Martin as a director on 29 October 2014
10 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
07 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
15 May 2013 MISC Section 519
30 Apr 2013 MISC Section 519
08 Jan 2013 AA Full accounts made up to 31 March 2012
07 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
02 Feb 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
06 Jan 2012 AA Full accounts made up to 31 March 2011
13 Apr 2011 CH01 Director's details changed for Mr Piers Martin on 13 April 2011
13 Apr 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
31 Mar 2011 AP01 Appointment of Mr Andrew Brannon as a director
17 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
17 Sep 2010 AA
22 Jul 2010 TM01 Termination of appointment of Keith Smith as a director
02 Feb 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
10 Dec 2008 NEWINC Incorporation