Advanced company searchLink opens in new window

COPTHORNE NEWCO LIMITED

Company number 07020749

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2013 DS01 Application to strike the company off the register
31 May 2013 CH01 Director's details changed for Mr Joseph Letswalo on 31 March 2013
21 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
16 Nov 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
Statement of capital on 2012-11-16
  • GBP 1
18 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2012 AR01 Annual return made up to 16 September 2011 with full list of shareholders
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Nov 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
12 Nov 2010 AP01 Appointment of Mr Mark Courtney Chasey as a director
11 Nov 2010 CH01 Director's details changed for Stephen Motingoa on 16 September 2010
11 Nov 2010 CH01 Director's details changed for Joseph Letswalo on 16 September 2010
03 Nov 2010 TM01 Termination of appointment of Richard Midmer as a director
17 May 2010 TM02 Termination of appointment of William Mcleish as a secretary
17 May 2010 TM01 Termination of appointment of David Smith as a director
17 May 2010 TM01 Termination of appointment of William Buchan as a director
17 May 2010 TM01 Termination of appointment of Mark Chasey as a director
17 May 2010 AP02 Appointment of Oak Directors Limited as a director
17 May 2010 AP01 Appointment of Stephen Motingoa as a director
17 May 2010 AP01 Appointment of Joseph Letswalo as a director
17 May 2010 AP01 Appointment of Mr Mark Courtney Chasey as a director
17 May 2010 AD01 Registered office address changed from Southgate House Archer Street Darlington County Durham DL3 6AH on 17 May 2010