DAVID PHILIP COPESTAKE (STROUD GREEN) LTD

C/O BEGBIES TRAYNOR (CENTRAL) LLP C/O BEGBIES TRAYNOR (CENTRAL) LLP, London, EC3V 3BT
StatusLIQUIDATION
Company No.03594165
CategoryPrivate Limited Company
Incorporated07 Jul 1998
Age25 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

DAVID PHILIP COPESTAKE (STROUD GREEN) LTD is an liquidation private limited company with number 03594165. It was incorporated 25 years, 11 months, 10 days ago, on 07 July 1998. The company address is C/O BEGBIES TRAYNOR (CENTRAL) LLP C/O BEGBIES TRAYNOR (CENTRAL) LLP, London, EC3V 3BT.



Company Fillings

Liquidation compulsory winding up order

Date: 28 Feb 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 13 Jul 2011

Action Date: 11 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-07-11

Documents

View document PDF

Liquidation in administration automatic end of case

Date: 13 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.30B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Feb 2011

Action Date: 11 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-01-11

Documents

View document PDF

Liquidation in administration extension of period

Date: 12 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Aug 2010

Action Date: 11 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-07-11

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 30 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 12 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 12 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Address

Type: AD01

Old address: 19 Goodge Street London W1T 2PH

Change date: 2010-01-18

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Restoration order of court

Date: 02 Oct 2009

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 19 May 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 03 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2006

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2005

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 15 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed david copestake LIMITED\certificate issued on 15/05/01

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 30/11/99

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/99 to 31/07/99

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 30/09/99

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/99; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed david philips LIMITED\certificate issued on 23/03/99

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICIAN TRAVEL LTD

FLAT 11 OSBORNE LODGE,CHELTENHAM,GL50 2RW

Number:11262389
Status:ACTIVE
Category:Private Limited Company

EM PROPERTIES BRADFORD LTD

7A SPRINGFIELD PLACE,BRADFORD,BD1 3EZ

Number:08822234
Status:ACTIVE
Category:Private Limited Company

IQBAL & CO (UK) LIMITED

109 WILLOW AVENUE,BIRMINGHAM,B17 8HN

Number:06860818
Status:ACTIVE
Category:Private Limited Company

JBJ PHINN & SONS INDEPENDENT TRADING COMPANY LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11137708
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LA CONTRACT SERVICES LIMITED

5A PREMIER PARADE,SOUTHAMPTON,SO18 2GA

Number:10129805
Status:ACTIVE
Category:Private Limited Company

PHARMAVIGILANCE LIMITED

50 WESTLANDS AVENUE,SLOUGH,SL1 6AN

Number:08511568
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