COPPERMOUNT LIMITED

25 Falcon Court 25 Falcon Court, Stockton-On-Tees, TS18 3TX, Cleveland
StatusDISSOLVED
Company No.05262576
CategoryPrivate Limited Company
Incorporated18 Oct 2004
Age19 years, 8 months
JurisdictionEngland Wales
Dissolution07 Nov 2013
Years10 years, 7 months, 11 days

SUMMARY

COPPERMOUNT LIMITED is an dissolved private limited company with number 05262576. It was incorporated 19 years, 8 months ago, on 18 October 2004 and it was dissolved 10 years, 7 months, 11 days ago, on 07 November 2013. The company address is 25 Falcon Court 25 Falcon Court, Stockton-on-tees, TS18 3TX, Cleveland.



Company Fillings

Gazette dissolved liquidation

Date: 07 Nov 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2013

Action Date: 02 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-08-02

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 07 Dec 2012

Action Date: 29 Nov 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-11-29

Documents

View document PDF

Legacy

Date: 07 Dec 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Oct 2012

Action Date: 25 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-25

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 Sep 2012

Action Date: 31 Jul 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-07-31

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 Aug 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Old address: Unit 32 st Asaph Business Park St Asaph Denbighshire LL17 0JA United Kingdom

Change date: 2011-09-12

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 08 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

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: 10 Dec 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2010

Action Date: 10 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-10

Old address: Barnston House Beacon Lane Heswall Wirral CH60 0EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Kevin Burrows

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary sally-ann burrows

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 11/07/07 from: barnston house beacon lane heswall wirral CH60 0EE

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Address

Type: 287

Description: Registered office changed on 15/05/07 from: sir robert peel house 344-348 high road ilford essex IG1 1QP

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 16/12/04--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 08/12/04 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 18 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECENT PACKAGING LTD

1 MARK SQUARE,LONDON,EC2A 4EG

Number:11709102
Status:ACTIVE
Category:Private Limited Company

DIAMOND DECORATORS YEOVIL LTD

90 WESTFIELD GROVE,YEOVIL,BA21 3DN

Number:11932391
Status:ACTIVE
Category:Private Limited Company

FTH FOERDERTECHNIK U.K. LTD.

5 STUART STREET,,DE1 2EQ

Number:02457820
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARD HAT BUSINESS ADVICE LIMITED

55 REDHILL WOOD,LONGFIELD,DA3 8QP

Number:05414546
Status:ACTIVE
Category:Private Limited Company

HOWCO QUALITY ALLOYS LIMITED

CARBROOK STREET,,S9 2JN

Number:00650132
Status:ACTIVE
Category:Private Limited Company

O.J. GYMS LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11637645
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