Advanced company searchLink opens in new window

COPPER STILL COMPANY LIMITED

Company number 08966492

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)
14 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2021 AD01 Registered office address changed from Flat 3 86 Canfield Gardens London NW6 3EE England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 8 September 2021
08 Sep 2021 600 Appointment of a voluntary liquidator
08 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-27
08 Sep 2021 LIQ02 Statement of affairs
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
21 Jun 2021 MR04 Satisfaction of charge 089664920001 in full
07 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
20 Mar 2021 MR01 Registration of charge 089664920001, created on 17 March 2021
15 Dec 2020 AA Micro company accounts made up to 30 November 2019
15 Oct 2020 AA01 Previous accounting period shortened from 30 March 2020 to 30 November 2019
27 May 2020 AD01 Registered office address changed from 52 Tottenham Court Road London W1T 2EH England to Flat 3 86 Canfield Gardens London NW6 3EE on 27 May 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
28 Mar 2019 PSC07 Cessation of Sophie Iris Hudson as a person with significant control on 28 March 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
09 Jan 2019 AA Micro company accounts made up to 31 March 2018
31 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
16 Oct 2018 AD01 Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester Dorset DT1 3WB England to 52 Tottenham Court Road London W1T 2EH on 16 October 2018
09 Jul 2018 TM01 Termination of appointment of Sophie Iris Hudson as a director on 15 June 2018
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
21 Dec 2017 AD01 Registered office address changed from C/O Frost & Company Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX England to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester Dorset DT1 3WB on 21 December 2017
21 Dec 2017 AA Micro company accounts made up to 31 March 2017