- Company Overview for COPPER STILL COMPANY LIMITED (08966492)
- Filing history for COPPER STILL COMPANY LIMITED (08966492)
- People for COPPER STILL COMPANY LIMITED (08966492)
- Charges for COPPER STILL COMPANY LIMITED (08966492)
- Insolvency for COPPER STILL COMPANY LIMITED (08966492)
- More for COPPER STILL COMPANY LIMITED (08966492)
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) |
---|---|---|---|
14 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2021 | AD01 | Registered office address changed from Flat 3 86 Canfield Gardens London NW6 3EE England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 8 September 2021 | |
08 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2021 | LIQ02 | Statement of affairs | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
21 Jun 2021 | MR04 | Satisfaction of charge 089664920001 in full | |
07 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
20 Mar 2021 | MR01 | Registration of charge 089664920001, created on 17 March 2021 | |
15 Dec 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 Oct 2020 | AA01 | Previous accounting period shortened from 30 March 2020 to 30 November 2019 | |
27 May 2020 | AD01 | Registered office address changed from 52 Tottenham Court Road London W1T 2EH England to Flat 3 86 Canfield Gardens London NW6 3EE on 27 May 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
28 Mar 2019 | PSC07 | Cessation of Sophie Iris Hudson as a person with significant control on 28 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
09 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester Dorset DT1 3WB England to 52 Tottenham Court Road London W1T 2EH on 16 October 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Sophie Iris Hudson as a director on 15 June 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
21 Dec 2017 | AD01 | Registered office address changed from C/O Frost & Company Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX England to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester Dorset DT1 3WB on 21 December 2017 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |