Advanced company searchLink opens in new window

COPPICE HEATING & ELECTRICAL LIMITED

Company number 05791911

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)
27 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2011 DS01 Application to strike the company off the register
11 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
17 Jun 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-06-17
  • GBP 2
11 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Wilfred Eddison Calliard Rhys on 24 April 2010
21 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
24 Apr 2009 363a Return made up to 24/04/09; full list of members
22 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
05 Aug 2008 363a Return made up to 24/04/08; full list of members
14 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
02 May 2007 363a Return made up to 24/04/07; full list of members
25 May 2006 288a New director appointed
25 May 2006 88(2)R Ad 24/04/06--------- £ si 1@1=1 £ ic 1/2
25 May 2006 288a New secretary appointed
25 May 2006 287 Registered office changed on 25/05/06 from: c/o haskell & co., 112 urnston lane, stretford manchester M32 9BQ
25 Apr 2006 288b Director resigned
25 Apr 2006 288b Secretary resigned
24 Apr 2006 NEWINC Incorporation