- Company Overview for J COPPERWAITE FLORIST (UK) LIMITED (06961536)
- Filing history for J COPPERWAITE FLORIST (UK) LIMITED (06961536)
- People for J COPPERWAITE FLORIST (UK) LIMITED (06961536)
- Insolvency for J COPPERWAITE FLORIST (UK) LIMITED (06961536)
- More for J COPPERWAITE FLORIST (UK) LIMITED (06961536)
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) |
---|---|---|---|
11 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2015 | |
03 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2013 | |
10 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2014 | |
14 Dec 2012 | AD01 | Registered office address changed from 269 Cavendish Road London SW12 0PH England on 14 December 2012 | |
11 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2012 | AD01 | Registered office address changed from 1a Lawrence Hall End Welwyn Garden City Herts AL7 4FB United Kingdom on 9 October 2012 | |
09 Oct 2012 | AP01 | Appointment of Mr Andrew Charles Jasper Copperwaite as a director | |
09 Oct 2012 | TM01 | Termination of appointment of Jayne Copperwaite as a director | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2011 | AR01 |
Annual return made up to 14 July 2011 with full list of shareholders
Statement of capital on 2011-11-11
|
|
08 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Miss Jayne Copperwaite on 11 July 2010 | |
14 Jul 2009 | NEWINC | Incorporation |