Company NameCopy Camp Ltd
Company StatusDissolved
Company Number07743375
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date15 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameClare Camp
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£28,529
Cash£36,539
Current Liabilities£14,031

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 October 2016Final Gazette dissolved following liquidation (1 page)
15 October 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Return of final meeting in a members' voluntary winding up (4 pages)
15 July 2016Return of final meeting in a members' voluntary winding up (4 pages)
1 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 1 June 2016 (2 pages)
1 June 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 1 June 2016 (2 pages)
20 October 2015Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 20 October 2015 (2 pages)
19 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-09
(1 page)
19 October 2015Appointment of a voluntary liquidator (1 page)
19 October 2015Declaration of solvency (3 pages)
19 October 2015Declaration of solvency (3 pages)
19 October 2015Appointment of a voluntary liquidator (1 page)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
19 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
24 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
24 August 2011Director's details changed for Clare Camp on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Clare Camp on 24 August 2011 (2 pages)
24 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)