About

Registered Number: 03939828
Date of Incorporation: 06/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 8 months ago)
Registered Address: 20 Brickfield Road, Birmingham, B25 8HE,

 

Coppice Group Ltd was founded on 06 March 2000 with its registered office in Birmingham, it's status at Companies House is "Dissolved". This company has 4 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Julia 17 October 2016 - 1
AKBAR, Shokat Ali 18 March 2015 23 September 2015 1
O'CONNOR, Julia Helen 02 September 2013 18 March 2015 1
SHAIKH, Marghub Ahmed 23 September 2015 17 October 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 06 June 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 18 October 2016
AP03 - Appointment of secretary 17 October 2016
TM02 - Termination of appointment of secretary 17 October 2016
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 18 January 2016
AP03 - Appointment of secretary 23 September 2015
TM02 - Termination of appointment of secretary 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
AA - Annual Accounts 27 July 2015
MR04 - N/A 02 April 2015
TM02 - Termination of appointment of secretary 23 March 2015
AD01 - Change of registered office address 20 March 2015
AP03 - Appointment of secretary 20 March 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 26 March 2014
AP03 - Appointment of secretary 03 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 10 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 08 October 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
AA - Annual Accounts 24 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 30 October 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
363s - Annual Return 15 March 2002
RESOLUTIONS - N/A 14 March 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
395 - Particulars of a mortgage or charge 11 March 2002
395 - Particulars of a mortgage or charge 09 March 2002
395 - Particulars of a mortgage or charge 09 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 20 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
CERTNM - Change of name certificate 16 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
RESOLUTIONS - N/A 18 May 2000
RESOLUTIONS - N/A 18 May 2000
RESOLUTIONS - N/A 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
123 - Notice of increase in nominal capital 18 May 2000
225 - Change of Accounting Reference Date 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
287 - Change in situation or address of Registered Office 08 May 2000
NEWINC - New incorporation documents 06 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2002 Fully Satisfied

N/A

Debenture deed 08 March 2002 Outstanding

N/A

Debenture deed 08 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.