Advanced company searchLink opens in new window

COPPERCHASE AIRPORTS LIMITED

Company number 07038041

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2016 DS01 Application to strike the company off the register
01 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
04 Feb 2016 AD03 Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth Dorset BH88TW
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AD01 Registered office address changed from Unit 1 Ventura Centre Ventura Place Poole Dorset BH16 5SW on 17 April 2014
20 Mar 2014 CH01 Director's details changed for Mr Nahid Salih Jasim on 13 March 2014
04 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
18 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
16 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
11 Sep 2012 CH01 Director's details changed for Anthony Myers on 3 September 2012
26 Jul 2012 CERTNM Company name changed skychase uk LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-20
26 Jul 2012 CONNOT Change of name notice
20 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Feb 2012 AP01 Appointment of Mr Nahid Salih Jasim as a director
16 Feb 2012 TM01 Termination of appointment of Gerald Moyle as a director
17 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
20 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Oct 2010 AD03 Register(s) moved to registered inspection location
14 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders