COPYHOLD CONSULTING LTD

Bizspaze, Steel House Plot 4300, Solent Business Park Bizspaze, Steel House Plot 4300, Solent Business Park, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.10859130
CategoryPrivate Limited Company
Incorporated11 Jul 2017
Age6 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

COPYHOLD CONSULTING LTD is an liquidation private limited company with number 10859130. It was incorporated 6 years, 10 months, 23 days ago, on 11 July 2017. The company address is Bizspaze, Steel House Plot 4300, Solent Business Park Bizspaze, Steel House Plot 4300, Solent Business Park, Fareham, PO15 7FP, Hampshire.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 22 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-30

Old address: C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom

New address: Bizspaze, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-18

Old address: C/O Sg Contractor Accounting Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England

New address: C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Beedham

Change date: 2023-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Trudie Ann Beedham

Change date: 2023-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-06

Old address: C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England

New address: C/O Sg Contractor Accounting Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Mrs Trudie Ann Beedham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-17

Old address: Sg House 6 st. Cross Road Winchester SO23 9HX England

New address: C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 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: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 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: 15 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-05

Psc name: Geoffrey Beedham

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Trudie Ann Beedham

Change date: 2019-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Resolution

Date: 26 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Old address: Copyhold 3 Hart Dyke Close Wokingham RG41 2HQ United Kingdom

Change date: 2018-07-02

New address: Sg House 6 st. Cross Road Winchester SO23 9HX

Documents

View document PDF

Incorporation company

Date: 11 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOXGROVE GARDENS RESIDENTS COMPANY LIMITED

31 LOWER BROOK STREET,IPSWICH,IP4 1AQ

Number:05695358
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

G E D BUILDING & CONSTRUCTION (UK) LIMITED

46 CECIL ROAD,GRAVESEND,DA11 7DG

Number:10696926
Status:ACTIVE
Category:Private Limited Company

INDE CONSULTANCY LIMITED

ROOM 2, THE CHESTNUTS BREWERS END,BISHOP'S STORTFORD,CM22 6QJ

Number:10109373
Status:ACTIVE
Category:Private Limited Company

MANIEK CARS LIMITED

104 CRYSTAL HOUSE,LUTON,LU1 1HS

Number:09644129
Status:ACTIVE
Category:Private Limited Company

MDENIS ASSOCIATES LIMITED

44 FURZEDOWN ROAD,,SUTTON,SM2 5QF

Number:06647421
Status:ACTIVE
Category:Private Limited Company

MXC LIMITED

117 DARTFORD RD,DARTFORD,DA1 3EN

Number:09803527
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