COPPER SAFE LIMITED

Hibond Ltd Bryn Street Hibond Ltd Bryn Street, Wigan, WN3 4RX
StatusACTIVE
Company No.08612936
CategoryPrivate Limited Company
Incorporated17 Jul 2013
Age10 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

COPPER SAFE LIMITED is an active private limited company with number 08612936. It was incorporated 10 years, 10 months, 4 days ago, on 17 July 2013. The company address is Hibond Ltd Bryn Street Hibond Ltd Bryn Street, Wigan, WN3 4RX.



Company Fillings

Gazette notice voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-17

Psc name: Breda Mary Smyth

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-17

Psc name: Jean Ann Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Breda Mary Smyth

Termination date: 2023-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Ann Mitchell

Termination date: 2023-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2023

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronald Foster

Cessation date: 2022-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Foster

Termination date: 2022-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Ronald Foster

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Christopher Michael Barker

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean Mitchell Jean Ann Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Breda Mary Smyth

Documents

View document PDF

Incorporation company

Date: 17 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALTEN CONSULTANTS LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11310838
Status:ACTIVE
Category:Private Limited Company

BACK OFFICE MADE EAZY LTD

33 SHELDON ROAD,BEXLEYHEATH,DA7 4PB

Number:10396086
Status:ACTIVE
Category:Private Limited Company

BLUE BLOCK CONSULTING LIMITED

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:07402198
Status:ACTIVE
Category:Private Limited Company

GOLDPLUS ASSET MANAGEMENT LIMITED

LONG MEADOW NEW ROAD,ELY,CB6 2AP

Number:09198140
Status:ACTIVE
Category:Private Limited Company

INVISIBLE FENCE (WESSEX) LLP

WESTWOOD HOUSE,DORCHESTER,DT2 9SE

Number:OC304644
Status:ACTIVE
Category:Limited Liability Partnership

SAKURA CORPORATE SOLUTIONS LIMITED

DAWES ROAD HUB 20 DAWES ROAD,LONDON,SW6 7EN

Number:11953031
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