Advanced company searchLink opens in new window

COPPERCO LIMITED

Company number 06525448

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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