- Company Overview for COPECREST CONSTRUCTION LIMITED (06920904)
- Filing history for COPECREST CONSTRUCTION LIMITED (06920904)
- People for COPECREST CONSTRUCTION LIMITED (06920904)
- Insolvency for COPECREST CONSTRUCTION LIMITED (06920904)
- More for COPECREST CONSTRUCTION LIMITED (06920904)
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) |
---|---|---|---|
25 Jul 2011 | COCOMP | Order of court to wind up | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2010 | AR01 |
Annual return made up to 2 June 2010 with full list of shareholders
Statement of capital on 2010-06-07
|
|
07 Jun 2010 | CH01 | Director's details changed for Mr David Rees on 2 June 2010 | |
16 Jun 2009 | 88(2) | Ad 08/06/09\gbp si 99@1=99\gbp ic 1/100\ | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from 44 upper belgrave road clifton bristol BS8 2XN | |
11 Jun 2009 | 288a | Director appointed david rees | |
11 Jun 2009 | 288a | Secretary appointed daniel gance | |
06 Jun 2009 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
06 Jun 2009 | 288b | Appointment terminated director aderyn hurworth | |
02 Jun 2009 | NEWINC | Incorporation |