Advanced company searchLink opens in new window

COPPERSPARK LIMITED

Company number 06275794

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)
04 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2011 4.68 Liquidators' statement of receipts and payments
07 Jan 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 May 2010 4.20 Statement of affairs with form 4.19
24 May 2010 600 Appointment of a voluntary liquidator
24 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-14
21 Apr 2010 AD01 Registered office address changed from Avon 5 the Old Hambledon Racec Sheardley Lane Droxford Southampton Hampshire SO32 3QY United Kingdom on 21 April 2010
18 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
18 Nov 2009 AD01 Registered office address changed from Unit 23/2 the Coda Centre 189 Munster Road London SW6 6AW on 18 November 2009
29 Jul 2009 363a Return made up to 11/06/09; full list of members
21 Oct 2008 288a Secretary appointed mark hegarty
15 Oct 2008 AA Total exemption full accounts made up to 30 June 2008
03 Oct 2008 225 Accounting reference date extended from 31/01/2008 to 30/06/2008
14 Aug 2008 288b Appointment Terminated Secretary michael brown
30 Jul 2008 225 Accounting reference date shortened from 30/06/2008 to 31/01/2008
29 Jul 2008 363a Return made up to 11/06/08; full list of members
17 Mar 2008 287 Registered office changed on 17/03/2008 from 98 crane street salisbury wiltshire SP1 2QD
29 Aug 2007 288a New director appointed
29 Aug 2007 288a New secretary appointed
11 Jun 2007 288b Secretary resigned
11 Jun 2007 NEWINC Incorporation