- Company Overview for THE COPPER KETTLE LIMITED (04281602)
- Filing history for THE COPPER KETTLE LIMITED (04281602)
- People for THE COPPER KETTLE LIMITED (04281602)
- Charges for THE COPPER KETTLE LIMITED (04281602)
- Insolvency for THE COPPER KETTLE LIMITED (04281602)
- More for THE COPPER KETTLE LIMITED (04281602)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Dec 2022 | AD01 | Registered office address changed from The Bank the Watton Brecon Powys LD3 7EG to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 20 December 2022 | |
20 Dec 2022 | LIQ02 | Statement of affairs | |
20 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
19 Sep 2019 | CH03 | Secretary's details changed for Mr Michael David Lynch on 1 September 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Sep 2018 | PSC04 | Change of details for Mr Michael David Lynch as a person with significant control on 6 April 2016 | |
11 Sep 2018 | CH01 | Director's details changed for Mr Michael David Lynch on 17 February 2017 | |
11 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
09 Nov 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |