PATRICK COPE CONSTRUCTION LTD
Status | LIQUIDATION |
Company No. | 06474819 |
Category | Private Limited Company |
Incorporated | 16 Jan 2008 |
Age | 16 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PATRICK COPE CONSTRUCTION LTD is an liquidation private limited company with number 06474819. It was incorporated 16 years, 4 months, 19 days ago, on 16 January 2008. The company address is Richard J Smith & Co Richard J Smith & Co, Ivybridge, PL21 9AE, Devon.
Company Fillings
Resolution
Date: 04 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Address
Type: AD01
New address: Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE
Change date: 2023-12-22
Old address: Tre-Ru House the Leats Truro Cornwall TR1 3AG
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 22 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Change to a person with significant control
Date: 14 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-01
Psc name: Mr Patrick Cope
Documents
Change to a person with significant control
Date: 14 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Angela Clare Cope
Change date: 2020-01-01
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Cope
Change date: 2020-01-01
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Clare Cope
Change date: 2020-01-01
Documents
Termination secretary company with name termination date
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-27
Officer name: Peter Stephen May
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 04 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 23 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Sep 2016
Action Date: 29 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-29
Capital : 13 GBP
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
New address: Tre-Ru House the Leats Truro Cornwall TR1 3AG
Old address: 24 Falmouth Road Truro Cornwall TR1 2HX
Change date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Cope
Change date: 2013-01-17
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-17
Officer name: Angela Clare Cope
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Patrick Cope
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Clare Cope
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 22/01/2009 from 1ST floor 24 falmouth road truro cornwall TR1 2HX
Documents
Legacy
Date: 08 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 08/07/2008 from 1 wood lane truro cornwall TR1 2UU
Documents
Legacy
Date: 25 Feb 2008
Category: Capital
Type: 88(2)
Description: Ad 29/01/08\gbp si 5@1=5\gbp ic 15/20\
Documents
Legacy
Date: 25 Feb 2008
Category: Capital
Type: 88(2)
Description: Ad 29/01/08\gbp si 5@1=5\gbp ic 10/15\
Documents
Legacy
Date: 08 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/09 to 31/03/09
Documents
Legacy
Date: 01 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 01/02/08 from: 4 park road, moseley birmingham west midlands B13 8AB
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 2 GREY GABLES,RICHMOND,TW9 3JX
Number: | 09184058 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSENCE OF BEAUTY (ESSEX) LIMITED
FIRST FLOOR 1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH
Number: | 07387044 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH
Number: | 01780138 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BAROSSA PLACE,PERTH & KINROSS,PH1 5JX
Number: | SO300647 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
39 CAYTON ROAD,COULSDON,CR5 1LT
Number: | 07352147 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ROSSLYN ROAD,SHOREHAM BY SEA,BN43 6WP
Number: | 09648763 |
Status: | ACTIVE |
Category: | Community Interest Company |