About

Registered Number: 04806478
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 1 month ago)
Registered Address: The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE,

 

Established in 2003, Copper Beech Services Ltd has its registered office in Maidstone, Kent, it has a status of "Dissolved". We do not know the number of employees at Copper Beech Services Ltd. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDIE, Alison 27 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Nicholas Andrew 27 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 03 December 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 16 December 2011
CH01 - Change of particulars for director 17 August 2011
CH03 - Change of particulars for secretary 17 August 2011
AD01 - Change of registered office address 05 August 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 06 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
363a - Annual Return 20 June 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 11 July 2005
AA - Annual Accounts 23 December 2004
363a - Annual Return 05 November 2004
288c - Notice of change of directors or secretaries or in their particulars 05 November 2004
288c - Notice of change of directors or secretaries or in their particulars 05 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 08 October 2004
RESOLUTIONS - N/A 11 September 2003
RESOLUTIONS - N/A 11 September 2003
RESOLUTIONS - N/A 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
225 - Change of Accounting Reference Date 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.