Advanced company searchLink opens in new window

COPTER DR LIMITED

Company number 06135590

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Apr 2012 DS01 Application to strike the company off the register
25 Mar 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 November 2011
27 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jun 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1,000
12 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
10 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Graham Daugherty on 2 March 2010
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 02/03/09; full list of members
20 Apr 2009 287 Registered office changed on 20/04/2009 from 25 hestercombe close western village weston super mare somerset BS24 7JH
20 Apr 2009 353 Location of register of members
20 Apr 2009 190 Location of debenture register
12 Feb 2009 288c Director's Change of Particulars / graham daugherty / 12/02/2009 / HouseName/Number was: , now: 25; Street was: 5 the metropolitan, now: hestercombe close; Area was: redcliff backs, now: weston village; Post Town was: bristol, now: weston super mare; Region was: , now: north somerset; Post Code was: BS1 6NN, now: BS24 7JH; Country was: , now: engla
11 Nov 2008 363a Return made up to 02/03/08; full list of members
12 Sep 2008 288a Secretary appointed donna ellcock
03 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
29 Oct 2007 287 Registered office changed on 29/10/07 from: 5 the metropolitan redcliff back bristol BS1 6NN
02 May 2007 288b Secretary resigned
02 May 2007 287 Registered office changed on 02/05/07 from: 8 the plain thornbury bristol BS35 2AG
02 Mar 2007 NEWINC Incorporation