- Company Overview for COPIER CHIPS LIMITED (06792307)
- Filing history for COPIER CHIPS LIMITED (06792307)
- People for COPIER CHIPS LIMITED (06792307)
- Charges for COPIER CHIPS LIMITED (06792307)
- More for COPIER CHIPS LIMITED (06792307)
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
|
|
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 |