- Company Overview for COPPER MANAGEMENT SERVICES LIMITED (07181549)
- Filing history for COPPER MANAGEMENT SERVICES LIMITED (07181549)
- People for COPPER MANAGEMENT SERVICES LIMITED (07181549)
- More for COPPER MANAGEMENT SERVICES LIMITED (07181549)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | AD01 | Registered office address changed from 114 Sheil Road Liverpool Merseyside L6 7UA on 17 April 2014 | |
17 Apr 2014 | CH01 | Director's details changed for Mr David Francis Holley on 1 January 2014 | |
17 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
31 Mar 2011 | AP01 | Appointment of David Francis Holley as a director | |
30 Mar 2011 | TM01 | Termination of appointment of David Stephens as a director | |
30 Mar 2011 | AD01 | Registered office address changed from 1a Chapel Street Ibstock Leicestershire LE67 6HF on 30 March 2011 | |
08 Mar 2011 | CH01 | Director's details changed for Mr David Stephens on 25 February 2011 | |
16 Feb 2011 | AD01 | Registered office address changed from the Copper Hearth Stanton Road Stapenhill Burton-on-Trent Staffordshire DE15 9SF United Kingdom on 16 February 2011 | |
10 Mar 2010 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 10 March 2010 | |
08 Mar 2010 | NEWINC | Incorporation |