- Company Overview for COPPAGE BRICKWORK LIMITED (10302875)
- Filing history for COPPAGE BRICKWORK LIMITED (10302875)
- People for COPPAGE BRICKWORK LIMITED (10302875)
- More for COPPAGE BRICKWORK LIMITED (10302875)
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) |
---|---|---|---|
09 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2022 | AA | Micro company accounts made up to 31 July 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
09 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
18 May 2020 | AD01 | Registered office address changed from 1st Floor Packwood House Guild Street Stratford-upon-Avon CV37 6RP England to 21 Albany Gardens Hampton Lane Solihull B91 2PT on 18 May 2020 | |
15 May 2020 | PSC04 | Change of details for Mr Leon Mark Scarlett-Coppage as a person with significant control on 15 May 2020 | |
15 Oct 2019 | AA | Micro company accounts made up to 31 July 2019 | |
06 Sep 2019 | AD01 | Registered office address changed from C/O the Accounting Crew, 1st Floor, Packwood House Guild Street Stratford-upon-Avon CV37 6RP England to 1st Floor Packwood House Guild Street Stratford-upon-Avon CV37 6RP on 6 September 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
19 Aug 2019 | PSC04 | Change of details for Mr Leon Mark Coppage as a person with significant control on 19 August 2019 | |
07 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
12 Feb 2019 | CH01 | Director's details changed for Mr Leon Mark Coppage on 1 February 2019 | |
15 Jan 2019 | PSC04 | Change of details for Mr Leon Mark Coppage as a person with significant control on 1 January 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Leon Mark Coppage on 15 January 2019 | |
15 Jan 2019 | PSC04 | Change of details for Mr Leon Mark Coppage as a person with significant control on 15 January 2018 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Leon Mark Coppage on 15 January 2019 | |
26 Sep 2018 | AD01 | Registered office address changed from 2nd Floor, Mulberry House John Street Stratford-upon-Avon CV37 6UB England to C/O the Accounting Crew, 1st Floor, Packwood House Guild Street Stratford-upon-Avon CV37 6RP on 26 September 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
06 Apr 2018 | CH01 | Director's details changed for Mr Leon Mark Coppage on 6 April 2018 | |
06 Apr 2018 | PSC04 | Change of details for Mr Leon Mark Coppage as a person with significant control on 6 April 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from 9 Starbold Court Starbold Crecent Knowle Solihull B93 9LB England to 2nd Floor, Mulberry House John Street Stratford-upon-Avon CV37 6UB on 6 April 2018 |