About

Registered Number: 03184687
Date of Incorporation: 11/04/1996 (28 years ago)
Company Status: Liquidation
Registered Address: 52b Ashingdon Road, Rochford, Essex, SS4 1RD

 

Based in Rochford, Copybase Ltd was founded on 11 April 1996, it's status at Companies House is "Liquidation". The current directors of the business are Hodgson, Anthony John, Petchey, Joyce, Petchey, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Anthony John 11 April 1996 01 December 2000 1
PETCHEY, Joyce 11 April 1996 31 January 1997 1
PETCHEY, Richard 11 April 1996 31 January 1997 1

Filing History

Document Type Date
L64.07 - Release of Official Receiver 16 January 2018
COCOMP - Order to wind up 25 July 2016
DISS16(SOAS) - N/A 19 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 12 June 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 04 February 2013
CH01 - Change of particulars for director 02 July 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
TM02 - Termination of appointment of secretary 01 October 2010
AD01 - Change of registered office address 08 September 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 09 July 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 19 July 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 02 March 2003
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 22 February 2000
287 - Change in situation or address of Registered Office 11 November 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 22 April 1998
AA - Annual Accounts 03 December 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
363b - Annual Return 01 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
NEWINC - New incorporation documents 11 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.