- Company Overview for COPEMANN CHESTERFIELD LIMITED (04624918)
- Filing history for COPEMANN CHESTERFIELD LIMITED (04624918)
- People for COPEMANN CHESTERFIELD LIMITED (04624918)
- Charges for COPEMANN CHESTERFIELD LIMITED (04624918)
- More for COPEMANN CHESTERFIELD LIMITED (04624918)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2019 | DS01 | Application to strike the company off the register | |
29 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Dec 2018 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 24 December 2017 with updates | |
26 Dec 2016 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Dec 2015 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-26
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jun 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
28 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | CH01 | Director's details changed for Mr Aaron Frank Thalmann on 11 July 2013 | |
09 Jan 2014 | CH01 | Director's details changed for Mr Michael Guy Copestake on 11 July 2013 | |
19 Aug 2013 | CERTNM |
Company name changed helphire (pinesgate reversion) LIMITED\certificate issued on 19/08/13
|
|
25 Jul 2013 | MR01 | Registration of charge 046249180009 | |
25 Jul 2013 | MR01 | Registration of charge 046249180008 | |
25 Jul 2013 | MR01 | Registration of charge 046249180010 | |
19 Jul 2013 | CONNOT | Change of name notice | |
19 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2013 | MISC | Auditors resignations |