About

Registered Number: 04782582
Date of Incorporation: 30/05/2003 (20 years and 11 months ago)
Company Status: Liquidation
Registered Address: Unit 15, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

 

Founded in 2003, Coupe Investments Ltd are based in Newcastle in Staffordshire, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this organisation. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUPE, Julia Frances 18 September 2003 11 November 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 December 2019
LIQ03 - N/A 24 October 2019
AD01 - Change of registered office address 14 September 2018
RESOLUTIONS - N/A 12 September 2018
LIQ01 - N/A 12 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2018
CH03 - Change of particulars for secretary 22 June 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 08 June 2016
RESOLUTIONS - N/A 22 April 2016
SH08 - Notice of name or other designation of class of shares 22 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 29 December 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 02 July 2005
AAMD - Amended Accounts 28 January 2005
AA - Annual Accounts 02 December 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
353 - Register of members 24 June 2004
363a - Annual Return 24 June 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.