- Company Overview for COPSEFIELD RENTALS LTD (04952378)
- Filing history for COPSEFIELD RENTALS LTD (04952378)
- People for COPSEFIELD RENTALS LTD (04952378)
- More for COPSEFIELD RENTALS LTD (04952378)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2018 | DS01 | Application to strike the company off the register | |
21 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
31 Dec 2014 | AR01 |
Annual return made up to 4 November 2014
Statement of capital on 2014-12-31
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 4 November 2013
Statement of capital on 2013-12-20
|
|
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
27 Feb 2012 | CERTNM |
Company name changed A. P. wilks & co LTD\certificate issued on 27/02/12
|
|
27 Feb 2012 | TM01 | Termination of appointment of Anthony Wilks as a director | |
08 Feb 2012 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Aug 2011 | CERTNM |
Company name changed copsefield rentals LIMITED\certificate issued on 30/08/11
|
|
30 Aug 2011 | CONNOT | Change of name notice | |
12 May 2011 | CERTNM |
Company name changed paul wilks legal services LIMITED\certificate issued on 12/05/11
|
|
12 May 2011 | CONNOT | Change of name notice | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
09 Dec 2010 | CERTNM |
Company name changed wilks legal services LTD\certificate issued on 09/12/10
|