Advanced company searchLink opens in new window

COPPER SILVER TECHNOLOGIES LIMITED

Company number 07362433

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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2012 DS01 Application to strike the company off the register
28 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
08 Nov 2011 TM02 Termination of appointment of John Alfred Victor Oakes as a secretary on 4 November 2011
08 Nov 2011 TM01 Termination of appointment of John Alfred Victor Oakes as a director on 4 November 2011
15 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-09-15
  • GBP 60,361.7
15 Sep 2011 CH01 Director's details changed for Mr David Munro Anderson on 14 September 2011
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 15 April 2011
  • GBP 55,771.5
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 7 March 2011
  • GBP 5,074.00
16 Feb 2011 SH02 Sub-division of shares on 8 February 2011
10 Feb 2011 SH02 Sub-division of shares on 8 February 2011
10 Feb 2011 SH01 Statement of capital following an allotment of shares on 8 February 2011
  • GBP 4,959.5
02 Oct 2010 AP01 Appointment of Mr David Munro Anderson as a director
01 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted