Advanced company searchLink opens in new window

COPIA WEALTH MANAGEMENT LIMITED

Company number 08622510

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)
23 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2024 PSC07 Cessation of Floyd Paterson as a person with significant control on 14 February 2024
23 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2024 TM01 Termination of appointment of Floyd Paterson as a director on 7 February 2024
31 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 23 August 2023
01 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 23 August 2022
18 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 23 August 2021
28 Apr 2021 AD01 Registered office address changed from 50 Trinity Way Salford Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 28 April 2021
06 Oct 2020 AD01 Registered office address changed from The Forum Tameside Business Park ,Windmill Lane Denton Manchester M34 3QS England to 50 Trinity Way Salford Lancashire M3 7FX on 6 October 2020
05 Oct 2020 LIQ02 Statement of affairs
05 Oct 2020 600 Appointment of a voluntary liquidator
05 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-24
17 Sep 2019 CH01 Director's details changed for Mr Floyd Anthony Paterson on 17 September 2019
17 Sep 2019 PSC07 Cessation of Daniel Paterson as a person with significant control on 17 September 2019
17 Sep 2019 TM01 Termination of appointment of Daniel Paterson as a director on 17 September 2019
16 Sep 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Dec 2017 AD01 Registered office address changed from Office 29 the Forum 2 Tameside Business Park, Windmill Lane Manchester M34 3QS to The Forum Tameside Business Park ,Windmill Lane Denton Manchester M34 3QS on 11 December 2017
29 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2