COPLANAR DESIGNS LIMITED

42-44 Brunswick Road 42-44 Brunswick Road, West Sussex, BN43 5WB
StatusDISSOLVED
Company No.02701180
CategoryPrivate Limited Company
Incorporated27 Mar 1992
Age32 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution28 Aug 2012
Years11 years, 9 months, 22 days

SUMMARY

COPLANAR DESIGNS LIMITED is an dissolved private limited company with number 02701180. It was incorporated 32 years, 2 months, 23 days ago, on 27 March 1992 and it was dissolved 11 years, 9 months, 22 days ago, on 28 August 2012. The company address is 42-44 Brunswick Road 42-44 Brunswick Road, West Sussex, BN43 5WB.



Company Fillings

Gazette dissolved voluntary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harold Barratt Sleight

Change date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harold Barratt Sleight

Change date: 2010-03-27

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Sleight

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Sleight

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Mr Harold Barratt Sleight

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 21/01/05 from: 1ST floor 30 brunswick road shoreham by sea west sussex BN43 5WB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 12/06/01 from: 3 church street shoreham by sea w sussex BN43 5DQ

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/00; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Resolution

Date: 25 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/96; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 1996

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/93; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 13 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 13/04/92 from: the white house 35 first avenue worthing west sussex BN14 9NJ

Documents

View document PDF

Legacy

Date: 13 Apr 1992

Category: Capital

Type: 88(2)R

Description: Ad 30/03/92--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Incorporation company

Date: 27 Mar 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO ASSIST MECHANICAL SERVICES LTD

139 CHAPEL HILL,READING,RG31 5DD

Number:09404939
Status:ACTIVE
Category:Private Limited Company

BEAUTY AND MELODY RLH LIMITED

THE MONTCALM ROYAL LONDON HOUSE,LONDON,EC2A 1DX

Number:10753627
Status:ACTIVE
Category:Private Limited Company

BOSAL (U.K.) LIMITED

THE CHANCERY 58,MANCHESTER,M2 1EW

Number:01303096
Status:LIQUIDATION
Category:Private Limited Company

GLYNCORRWG MOT CENTRE LTD

UNIT 4 GLYNCORRWG WORKSHOPS,PORT TALBOT,SA13 2EA

Number:05302664
Status:ACTIVE
Category:Private Limited Company

IAN SMITH OFFICE INTERIORS LTD

205 GREAT BRIDGE STREET,WEST BROMWICH,B70 0DJ

Number:07240699
Status:ACTIVE
Category:Private Limited Company

LIMITLESS MOBILE LIMITED

HJS RECOVERY,SOUTHAMPTON,SO15 2EA

Number:07323927
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source