- Company Overview for COPPER BEECH PUBLISHING LIMITED (02507119)
- Filing history for COPPER BEECH PUBLISHING LIMITED (02507119)
- People for COPPER BEECH PUBLISHING LIMITED (02507119)
- More for COPPER BEECH PUBLISHING LIMITED (02507119)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2021 | DS01 | Application to strike the company off the register | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
20 Nov 2017 | PSC04 | Change of details for Mr Nathaniel Charles Allen Barnes as a person with significant control on 20 November 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 1st Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB to 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL on 20 November 2017 | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
05 Jan 2015 | AP01 | Appointment of Mr Nathaniel Charles Allen Barnes as a director on 4 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Janet Mary Barnes as a director on 4 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Allen Andrew Barnes as a director on 4 December 2014 | |
05 Jan 2015 | TM02 | Termination of appointment of Allen Andrew Barnes as a secretary on 4 December 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to 1St Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB on 5 January 2015 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 |