- Company Overview for CUT PRICE COPIERS LIMITED (06753816)
- Filing history for CUT PRICE COPIERS LIMITED (06753816)
- People for CUT PRICE COPIERS LIMITED (06753816)
- More for CUT PRICE COPIERS LIMITED (06753816)
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 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2017 | DS01 | Application to strike the company off the register | |
23 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | CH01 | Director's details changed for Christopher James Sills on 18 November 2014 | |
14 Jan 2015 | CH01 | Director's details changed for Mr Alun Ivor Evans on 18 November 2014 | |
14 Jan 2015 | CH03 | Secretary's details changed for Mr Alun Ivor Evans on 18 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
18 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
18 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
03 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
30 Nov 2010 | AD01 | Registered office address changed from Unit B1, Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0NR United Kingdom on 30 November 2010 | |
05 Oct 2010 | AD01 | Registered office address changed from 347 Brighton Road South Croydon Surrey CR2 6ER on 5 October 2010 | |
13 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Christopher James Sills on 17 November 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Mr Alun Ivor Evans on 17 November 2009 |