Advanced company searchLink opens in new window

COPIER CHIPS LIMITED

Company number 06792307

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2015 DS01 Application to strike the company off the register
12 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 30,201
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 TM01 Termination of appointment of Ian Burns as a director
25 Jul 2013 AD01 Registered office address changed from Unit 3 Kingfisher Court Hemdale Business Park Nuneaton Warwickshire CV11 6GY England on 25 July 2013
13 May 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
01 Apr 2013 CH01 Director's details changed for Mr David James Higgott on 1 December 2012
01 Apr 2013 CH01 Director's details changed for Mr Ian George Burns on 1 December 2012
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2012 AD01 Registered office address changed from Unit 1a New Inn Bridge Estate 998 Foleshill Road Coventry England CV6 6EN United Kingdom on 28 August 2012
13 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
13 Feb 2012 AD02 Register inspection address has been changed from C/O Weavers 18 Queens Road Coventry CV1 3EG United Kingdom
11 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AD01 Registered office address changed from Unit B17 Little Heath Industrial Estate Coventry West Midlands CV6 7NB on 17 March 2011
16 Feb 2011 AP01 Appointment of Mr David James Higgott as a director
11 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
11 Feb 2011 AD03 Register(s) moved to registered inspection location
11 Feb 2011 AD02 Register inspection address has been changed
11 Feb 2011 TM01 Termination of appointment of David Higgott as a director
10 Nov 2010 TM01 Termination of appointment of Paul Astbury as a director
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Oct 2010 AP01 Appointment of Mr David James Higgott as a director