Advanced company searchLink opens in new window

GREAT COPSE LIMITED

Company number 09768688

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)
13 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 AA01 Previous accounting period shortened from 27 February 2021 to 26 February 2021
19 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
04 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
09 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
03 Jul 2020 AA01 Previous accounting period extended from 29 September 2019 to 29 February 2020
26 Jun 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
22 Jun 2020 PSC04 Change of details for Mr Darren Michael Ridge as a person with significant control on 22 June 2020
22 Jun 2020 CH01 Director's details changed for Mr Darren Michael Ridge on 22 June 2020
08 Jun 2020 PSC04 Change of details for Mr Mark Andrew Boulton as a person with significant control on 8 June 2020
20 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
21 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
09 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
22 Sep 2016 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England to Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN on 22 September 2016
15 Sep 2015 AD01 Registered office address changed from 24 Acton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 15 September 2015
09 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-09
  • GBP 100