About

Registered Number: 03973809
Date of Incorporation: 17/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 7 months ago)
Registered Address: CENTIQ LIMITED, Unit 2 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX,

 

Coppertop Technologies Ltd was founded on 17 April 2000, it's status at Companies House is "Dissolved". There is only one director listed for this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Robert John 11 August 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 13 June 2016
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 09 May 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AA - Annual Accounts 06 January 2016
MR01 - N/A 25 August 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH03 - Change of particulars for secretary 25 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 30 November 2009
AA01 - Change of accounting reference date 09 October 2009
363a - Annual Return 15 May 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
363s - Annual Return 11 June 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 09 March 2004
AA - Annual Accounts 22 May 2003
288c - Notice of change of directors or secretaries or in their particulars 10 May 2003
363s - Annual Return 17 April 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 28 February 2002
225 - Change of Accounting Reference Date 03 January 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 02 May 2001
225 - Change of Accounting Reference Date 16 May 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.