Advanced company searchLink opens in new window

THE COPLESTON DUNCAN PARTNERSHIP LIMITED

Company number 03813004

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2018 DS01 Application to strike the company off the register
17 Mar 2018 AA Micro company accounts made up to 31 August 2017
22 Jan 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 August 2017
10 Dec 2017 AA Micro company accounts made up to 30 April 2017
27 Jul 2017 TM01 Termination of appointment of Julia Ann Duncan as a director on 19 July 2017
27 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
27 Jul 2017 PSC07 Cessation of Julia Ann Duncan as a person with significant control on 8 August 2016
11 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
09 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
28 Jul 2014 CH01 Director's details changed for Christopher Duncan on 10 October 2013
28 Jul 2014 CH01 Director's details changed for Mrs Julia Duncan on 10 October 2013
28 Jul 2014 CH03 Secretary's details changed for Christopher Duncan on 10 October 2013
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Dec 2013 AD01 Registered office address changed from Trinity House 46 Plymouth Road Tavistock Devon PL19 8BU on 11 December 2013
28 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
10 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
10 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders