Advanced company searchLink opens in new window

COPPER DEVELOPMENT ASSOCIATION

Company number 00279742

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)
28 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 10 November 2020
10 Dec 2020 LIQ MISC INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
13 Oct 2020 600 Appointment of a voluntary liquidator
14 Sep 2020 LIQ10 Removal of liquidator by court order
27 Nov 2019 AD01 Registered office address changed from 5 Grovelands Business Centre Boundary Way Hemel Hempstead Hertfordshire HP2 7TE to 72 London Road St. Albans Hertfordshire AL1 1NS on 27 November 2019
26 Nov 2019 LIQ01 Declaration of solvency
26 Nov 2019 600 Appointment of a voluntary liquidator
26 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-11
21 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
03 Jul 2019 AA Accounts for a small company made up to 31 December 2018
18 Jan 2019 TM01 Termination of appointment of Alexander Clifford Harrison as a director on 18 January 2019
28 Aug 2018 AA Accounts for a small company made up to 31 December 2017
22 Aug 2018 CH01 Director's details changed for Mr Gonzalo Cuadra on 21 August 2018
21 Aug 2018 CH03 Secretary's details changed for Angela Eileen Vessey on 21 August 2018
21 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
30 May 2018 AP01 Appointment of Mr Mark Millerchip as a director on 23 May 2018
23 May 2018 TM01 Termination of appointment of Peter James Marsh as a director on 23 May 2018
25 Apr 2018 TM01 Termination of appointment of Justin Roux as a director on 24 April 2018
18 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
05 Jul 2017 AA Accounts for a small company made up to 31 December 2016
23 Jun 2017 AP01 Appointment of Mr Nicholas Michael Gould as a director on 25 May 2017
23 Jun 2017 TM01 Termination of appointment of Philip Hargreaves Jackson as a director on 25 May 2017
24 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates