Advanced company searchLink opens in new window

COPPERCYL LIMITED

Company number 04349642

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2016 DS01 Application to strike the company off the register
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2015 AA Total exemption small company accounts made up to 29 September 2014
05 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 250
05 Feb 2015 AP01 Appointment of Mr Neville Leonard as a director on 1 January 2015
05 Feb 2015 TM01 Termination of appointment of Roger Childs as a director on 1 January 2015
29 Jul 2014 AA Total exemption small company accounts made up to 29 September 2013
24 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 250
27 Sep 2013 AA Total exemption small company accounts made up to 29 September 2012
28 Jun 2013 AA01 Previous accounting period shortened from 30 September 2012 to 29 September 2012
12 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
06 Feb 2012 TM01 Termination of appointment of Stuart Dimmack as a director
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
16 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
06 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
22 Jan 2010 AD01 Registered office address changed from Unit 22 Furrows Business Park Haybridge Road Telford Shropshire TF1 2FE on 22 January 2010
22 Jan 2010 CH01 Director's details changed for Stuart Ian Dimmack on 9 January 2010
22 Jan 2010 CH01 Director's details changed for Roger Childs on 9 January 2010
30 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008