- Company Overview for THE COPPERCAST GROUP LTD (09163623)
- Filing history for THE COPPERCAST GROUP LTD (09163623)
- People for THE COPPERCAST GROUP LTD (09163623)
- Charges for THE COPPERCAST GROUP LTD (09163623)
- Insolvency for THE COPPERCAST GROUP LTD (09163623)
- More for THE COPPERCAST GROUP LTD (09163623)
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) |
---|---|---|---|
01 May 2024 | WU07 | Progress report in a winding up by the court | |
30 Mar 2023 | WU07 | Progress report in a winding up by the court | |
29 Apr 2022 | WU07 | Progress report in a winding up by the court | |
02 Mar 2022 | AD01 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2 March 2022 | |
28 Apr 2021 | WU07 | Progress report in a winding up by the court | |
24 Apr 2020 | WU07 | Progress report in a winding up by the court | |
18 Jul 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Mar 2019 | AD01 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to Townshend House Crown Road Norwich NR1 3DT on 28 March 2019 | |
26 Mar 2019 | WU04 | Appointment of a liquidator | |
16 Mar 2019 | COCOMP | Order of court to wind up | |
22 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2019 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
07 Apr 2017 | MR04 | Satisfaction of charge 091636230002 in full | |
17 Oct 2016 | MR04 | Satisfaction of charge 091636230001 in full | |
11 Oct 2016 | TM01 | Termination of appointment of Gary Ellis as a director on 7 October 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Anthony Peter Tortise as a director on 10 October 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr Mark Blount as a director on 10 October 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
29 Jul 2016 | MR01 | Registration of charge 091636230002, created on 20 July 2016 |