- Company Overview for COPPERCO LIMITED (06525448)
- Filing history for COPPERCO LIMITED (06525448)
- People for COPPERCO LIMITED (06525448)
- More for COPPERCO LIMITED (06525448)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2019 | DS01 | Application to strike the company off the register | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
16 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
10 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
29 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
24 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
24 May 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
08 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
21 Jul 2011 | CH01 | Director's details changed for George Mitchell on 31 March 2010 | |
08 Mar 2011 | AD01 | Registered office address changed from Co Uk Mal Suite 507 1 Alie Street London E1 8DE on 8 March 2011 | |
14 Sep 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for George Mitchell on 1 October 2009 | |
23 Jul 2010 | AD01 | Registered office address changed from 7 Barclay House Well Street London E9 7RA on 23 July 2010 |