About

Registered Number: 06390211
Date of Incorporation: 04/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years ago)
Registered Address: 21 Springfield Road, Bilston, West Midlands, WV14 6LN

 

Coppicewood Ltd was registered on 04 October 2007 and has its registered office in Bilston in West Midlands, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. Day, Robert John, Day, Michael Stuart are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Robert John 04 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DAY, Michael Stuart 04 October 2007 11 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 21 February 2019
AA - Annual Accounts 11 February 2019
AA01 - Change of accounting reference date 08 February 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 18 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 24 May 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 29 October 2013
AD01 - Change of registered office address 29 October 2013
AD01 - Change of registered office address 29 October 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 24 June 2012
AR01 - Annual Return 30 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 30 October 2010
AA - Annual Accounts 12 June 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 27 October 2008
225 - Change of Accounting Reference Date 22 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.