COPPICE PLACE NO 2 LIMITED

13 Coppice Place 13 Coppice Place, Godalming, GU8 5TY, Surrey, England
StatusDISSOLVED
Company No.03534534
CategoryPrivate Limited Company
Incorporated19 Mar 1998
Age26 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution09 Dec 2014
Years9 years, 6 months, 9 days

SUMMARY

COPPICE PLACE NO 2 LIMITED is an dissolved private limited company with number 03534534. It was incorporated 26 years, 2 months, 30 days ago, on 19 March 1998 and it was dissolved 9 years, 6 months, 9 days ago, on 09 December 2014. The company address is 13 Coppice Place 13 Coppice Place, Godalming, GU8 5TY, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2014

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-07-23

Officer name: Terry John Taylor

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2013

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-30

Officer name: Terry John Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2013

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-30

Officer name: Katherine Louise Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-10-01

Officer name: Mrs Maria Beaman

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-17

Old address: 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Capital

Type: SH19

Date: 2011-10-04

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 04 Oct 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/09/11

Documents

View document PDF

Resolution

Date: 04 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 02 Jun 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mrs Katherine Louise Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr terry john taylor

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mrs katherine louise taylor

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john page

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Address

Type: 287

Description: Registered office changed on 08/05/06 from: 82 snakes lane east woodford green essex IG8 7QQ

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/11/03-07/05/04 £ si 2@1

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 28/03/06 from: 4 riverview walnut tree close guildford surrey GU1 4UX

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 10/03/06 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/02; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/06/00-21/12/00 £ si 13@1

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/00; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/99; full list of members

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 23/03/98-30/09/98 £ si 13@1=13 £ ic 2/15

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Mar 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 SAFETY LIMITED

UNIT 32 SPACE BUSINESS CENTRE,CHELTENHAM,GL51 9FL

Number:09104730
Status:ACTIVE
Category:Private Limited Company

DASAL PROPERTIES LIMITED

3RD FLOOR DENCORA COURT,SOUTHEND ON SEA,SS1 2BB

Number:00741467
Status:ACTIVE
Category:Private Limited Company

EXCESS UK LIMITED

UNIT 15B SLOUGH BUSINESS PARK,SLOUGH,SL1 3FQ

Number:05093912
Status:ACTIVE
Category:Private Limited Company

H. GORDON & CO. LIMITED

100 MAIN STREET,FRODSHAM,WA6 7AR

Number:00857952
Status:ACTIVE
Category:Private Limited Company

HCI CONTRACTS LIMITED

HEREFORD HOUSE,HORLEY,RH6 7PR

Number:05353313
Status:ACTIVE
Category:Private Limited Company

HULTAFORS GROUP UK LIMITED

UNIT N3,HOLMFIRTH,HD9 4DS

Number:01952599
Status:ACTIVE
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