- Company Overview for THE COPLESTON DUNCAN PARTNERSHIP LIMITED (03813004)
- Filing history for THE COPLESTON DUNCAN PARTNERSHIP LIMITED (03813004)
- People for THE COPLESTON DUNCAN PARTNERSHIP LIMITED (03813004)
- More for THE COPLESTON DUNCAN PARTNERSHIP LIMITED (03813004)
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
|
|
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
|
|
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
|
|
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 |