About

Registered Number: 06081535
Date of Incorporation: 05/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: 5 Albany Road, Earlsdon, Coventry, West Midlands, CV5 6JQ

 

Copperfield Construction Ltd was registered on 05 February 2007 and are based in West Midlands, it's status is listed as "Dissolved". Singh, Tarsem is listed as a director of the company. We don't know the number of employees at Copperfield Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Tarsem 05 February 2007 03 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 01 March 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 17 February 2015
DISS40 - Notice of striking-off action discontinued 26 July 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 23 July 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 15 November 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
DISS40 - Notice of striking-off action discontinued 06 January 2009
363a - Annual Return 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.