About

Registered Number: 03659676
Date of Incorporation: 30/10/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (6 years and 11 months ago)
Registered Address: Warmhill House Hennock, Bovey Tracey, Newton Abbot, Devon, TQ13 9QH

 

Founded in 1998, Copperside Services Ltd have registered office in Newton Abbot, Devon. We don't know the number of employees at Copperside Services Ltd. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, David Edward 02 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Susan Rose 02 December 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 31 January 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH03 - Change of particulars for secretary 04 November 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 09 January 2014
AR01 - Annual Return 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AD01 - Change of registered office address 21 November 2013
CH03 - Change of particulars for secretary 21 November 2013
AD01 - Change of registered office address 25 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 31 October 2009
CH01 - Change of particulars for director 31 October 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 25 August 2006
363a - Annual Return 07 December 2005
RESOLUTIONS - N/A 05 August 2005
RESOLUTIONS - N/A 05 August 2005
AA - Annual Accounts 05 August 2005
363a - Annual Return 26 October 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 18 July 2002
288c - Notice of change of directors or secretaries or in their particulars 28 June 2002
288c - Notice of change of directors or secretaries or in their particulars 28 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
363a - Annual Return 02 November 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 01 March 2000
363a - Annual Return 04 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1999
225 - Change of Accounting Reference Date 10 April 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
287 - Change in situation or address of Registered Office 10 December 1998
NEWINC - New incorporation documents 30 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.