Advanced company searchLink opens in new window

CSS COPIERS (NORTH) LIMITED

Company number 08204744

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2020 DS01 Application to strike the company off the register
23 Sep 2020 AA Micro company accounts made up to 31 July 2020
23 Sep 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 July 2020
21 Sep 2020 AA Micro company accounts made up to 30 September 2019
14 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
06 Jul 2020 AD01 Registered office address changed from Unit 40 28-29 Maxwell Road Peterborough PE2 7JE to 5 Arena Drive Orton Northgate Peterborough PE2 6HB on 6 July 2020
17 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
12 Jun 2019 AA Micro company accounts made up to 30 September 2018
07 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Oct 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
20 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
30 Sep 2014 CH01 Director's details changed for Mark Simlo on 1 August 2014
16 May 2014 CH01 Director's details changed for Mark Simlo on 1 April 2014
06 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
06 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted