Advanced company searchLink opens in new window

THE COPPERCAST GROUP LTD

Company number 09163623

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)
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