Advanced company searchLink opens in new window

COPTHORNE AUDIO VISUAL AND EVENTS LIMITED

Company number 11028849

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)
28 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-17
09 Dec 2020 AD01 Registered office address changed from Arundel House 1 Amberley Court Whtworth Road Crawley RH11 7XL to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 9 December 2020
07 Dec 2020 AD01 Registered office address changed from The Cottage 2 Castlefield Road Reigate Surrey RH2 0SH England to Arundel House 1 Amberley Court Whtworth Road Crawley RH11 7XL on 7 December 2020
02 Dec 2020 600 Appointment of a voluntary liquidator
02 Dec 2020 LIQ02 Statement of affairs
28 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
30 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
28 Oct 2019 PSC01 Notification of Richard James Welton as a person with significant control on 24 October 2017
28 Oct 2019 CH01 Director's details changed for Mr Jonathan De Lides Matthews on 28 October 2019
28 Oct 2019 PSC01 Notification of Jonathan De Lides Matthews as a person with significant control on 24 October 2017
28 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 28 October 2019
10 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
22 May 2019 AD01 Registered office address changed from 26 Brookside Copthorne Crawley West Sussex RH10 3QN United Kingdom to The Cottage 2 Castlefield Road Reigate Surrey RH2 0SH on 22 May 2019
20 Mar 2019 AP01 Appointment of Mr Jonathan De Lides Matthews as a director on 20 March 2019
06 Feb 2019 TM01 Termination of appointment of Jonathan Matthews as a director on 6 February 2019
28 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
24 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-24
  • GBP 100