Advanced company searchLink opens in new window

COPTERMOTION UK LIMITED

Company number 07995800

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 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2018 DS01 Application to strike the company off the register
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
08 Jun 2017 CS01 Confirmation statement made on 19 March 2017 with updates
08 Jun 2017 TM01 Termination of appointment of Neil Simons as a director on 1 June 2017
30 May 2017 AA Accounts for a dormant company made up to 31 March 2017
05 May 2016 AA Accounts for a dormant company made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 300
31 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300
31 Mar 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 300
14 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
13 May 2013 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 300
13 May 2013 AP03 Appointment of Mr Christopher James Gleave as a secretary
13 May 2013 AP01 Appointment of Mr. Neil Simons as a director
13 May 2013 AP01 Appointment of Mr. Christopher James Gleave as a director
13 May 2013 AP01 Appointment of Mr. Andrew Peter Greaves as a director
09 Apr 2013 AD01 Registered office address changed from Unit 10 Lymedale Enterprise Court Dalewood Road, Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QH United Kingdom on 9 April 2013
12 Nov 2012 TM02 Termination of appointment of Dawn Jones as a secretary
08 Nov 2012 TM01 Termination of appointment of David Jones as a director
19 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted