Advanced company searchLink opens in new window

COPPER BEECH (UK) LIMITED

Company number 05880262

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)
13 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
16 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2012 DS01 Application to strike the company off the register
15 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
Statement of capital on 2012-08-15
  • GBP 2
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
07 Aug 2010 CH01 Director's details changed for Tani Dhamija on 18 July 2010
07 Aug 2010 AP04 Appointment of Ashdrive Ltd as a secretary
07 Aug 2010 TM02 Termination of appointment of Chantal Hill as a secretary
07 Aug 2010 TM02 Termination of appointment of Edward Lobo as a secretary
23 Jul 2010 AD01 Registered office address changed from Cinnabar Portnall Drive Virginia Water Surrey GU25 4NR United Kingdom on 23 July 2010
17 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Mar 2010 AP03 Appointment of Mr Edward Dian Lobo as a secretary
17 Mar 2010 AD01 Registered office address changed from The Mille 1000 Great West Road 1st Floor London TW8 9HH on 17 March 2010
06 Aug 2009 363a Return made up to 18/07/09; full list of members
27 Jul 2009 288c Secretary's Change of Particulars / chantal hill / 23/07/2009 / HouseName/Number was: , now: 4; Street was: 5 llantwit road, now: nicolson drive; Area was: st. Athan, now: ; Post Town was: barry, now: bushey heath; Region was: south glamorgan, now: hertfordshire; Post Code was: CF62 4LZ, now: WD23 1LQ
06 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Aug 2008 363a Return made up to 18/07/08; full list of members
13 Aug 2008 288c Secretary's Change of Particulars / chantal hill / 01/08/2008 / HouseName/Number was: , now: 5; Street was: 14 monck's row, now: llantwit road; Area was: west hill road, now: ; Post Town was: london, now: st athan; Region was: , now: south glamorgan; Post Code was: SW18 1LW, now: CF62 4LZ
28 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1