Advanced company searchLink opens in new window

COPYSHOP-NEWBURY LIMITED

Company number 05231834

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)
07 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2009 4.68 Liquidators' statement of receipts and payments to 25 November 2009
07 Dec 2009 4.72 Return of final meeting in a creditors' voluntary winding up
22 Apr 2009 4.20 Statement of affairs with form 4.19
22 Apr 2009 600 Appointment of a voluntary liquidator
22 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-15
24 Mar 2009 287 Registered office changed on 24/03/2009 from unit 1 mill lane newbury berkshire RG14 5RE
01 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
06 Nov 2007 363a Return made up to 15/09/07; full list of members
30 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
19 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
09 Oct 2006 287 Registered office changed on 09/10/06 from: 16 george street kingsclere newbury berkshire RG20 5NQ
09 Oct 2006 363a Return made up to 15/09/06; full list of members
22 Mar 2006 395 Particulars of mortgage/charge
12 Oct 2005 363s Return made up to 15/09/05; full list of members
19 Jul 2005 AA Accounts made up to 31 March 2005
19 Jul 2005 225 Accounting reference date shortened from 30/09/05 to 31/03/05
11 Jan 2005 288b Director resigned
11 Jan 2005 288b Secretary resigned
11 Jan 2005 288a New director appointed
11 Jan 2005 288a New secretary appointed
11 Jan 2005 287 Registered office changed on 11/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
15 Sep 2004 NEWINC Incorporation