COPYBOOK PUBLISHING LIMITED

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.06939227
CategoryPrivate Limited Company
Incorporated19 Jun 2009
Age14 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution07 Dec 2020
Years3 years, 5 months, 23 days

SUMMARY

COPYBOOK PUBLISHING LIMITED is an dissolved private limited company with number 06939227. It was incorporated 14 years, 11 months, 11 days ago, on 19 June 2009 and it was dissolved 3 years, 5 months, 23 days ago, on 07 December 2020. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 07 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2020

Action Date: 27 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2019

Action Date: 27 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2018

Action Date: 27 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 May 2017

Action Date: 27 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2016

Action Date: 27 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-02-27

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed copybook LIMITED\certificate issued on 16/07/15

Documents

View document PDF

Change of name notice

Date: 16 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 23 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2015

Action Date: 27 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-02-27

Documents

View document PDF

Liquidation court order miscellaneous

Date: 27 Feb 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 29 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom

Change date: 2014-03-10

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-05

Old address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Peter Edgar Harnett

Documents

View document PDF

Incorporation company

Date: 19 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL HUTCHINSON LIMITED

194 HITCHIN ROAD,HITCHIN,SG5 4JE

Number:06576266
Status:ACTIVE
Category:Private Limited Company

DTR FORWARD LOGISTICS LTD

45 FLAT 3,SOUTHAMPTON,SO15 5EF

Number:11186719
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

I S M MIDLAND SERVICES LTD

32 BERTRAM ROAD,SMETHWICK,B67 7NY

Number:11654617
Status:ACTIVE
Category:Private Limited Company

KRN TELECOM LTD

21 ABBOTS GROVE,STEVENAGE,SG1 1NS

Number:09169011
Status:ACTIVE
Category:Private Limited Company

MOYNIHAN TRAINING AND COACHING LIMITED

27 GROVE AVENUE,HARPENDEN,AL5 1EU

Number:07940828
Status:ACTIVE
Category:Private Limited Company

RM MEDICAL SERVICE LTD

2 OLD COURT MEWS,LONDON,N14 6JS

Number:09551815
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