Advanced company searchLink opens in new window

COPYDISK (UK) LIMITED

Company number 04652361

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)
01 May 2013 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jul 2012 AD01 Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ England on 19 July 2012
19 Jul 2012 4.20 Statement of affairs with form 4.19
19 Jul 2012 600 Appointment of a voluntary liquidator
19 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-11
30 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Jul 2010 AD01 Registered office address changed from The Old Mustard Pot 99 High Street Broxbourne Hertfordshire EN10 7BN on 12 July 2010
01 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Geoffrey Long on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Adam Long on 1 February 2010
22 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Feb 2009 363a Return made up to 30/01/09; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Jan 2008 363a Return made up to 30/01/08; full list of members
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
15 Feb 2007 363a Return made up to 30/01/07; full list of members
15 Feb 2007 288c Secretary's particulars changed;director's particulars changed
27 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
02 Feb 2006 363a Return made up to 30/01/06; full list of members
15 Aug 2005 AA Total exemption small company accounts made up to 31 December 2004
30 Apr 2005 395 Particulars of mortgage/charge