Advanced company searchLink opens in new window

COPPER HOUSE DESIGN LTD

Company number 08831973

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2024 DS01 Application to strike the company off the register
18 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
03 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
14 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
05 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
16 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
14 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
14 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
01 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
23 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
30 Oct 2017 CH01 Director's details changed for Miss Emily Elizabeth Johnson on 11 May 2017
27 Oct 2017 PSC04 Change of details for Miss Emily Elizabeth Johnson as a person with significant control on 11 May 2017
27 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
10 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
21 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
12 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
13 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
08 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
08 Jan 2015 AD01 Registered office address changed from , 372 Cheadle Road, Cheddleton, Leek, Staffordshire, ST13 7BW, United Kingdom to Mayfield 98 Stubbs Lane Kington St. Michael Chippenham Wiltshire SN14 6HY on 8 January 2015
06 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted