Advanced company searchLink opens in new window

J COPPERWAITE FLORIST (UK) LIMITED

Company number 06961536

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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