Company NameCopybook Publishing Limited
Company StatusDissolved
Company Number06939227
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date7 December 2020 (3 years, 4 months ago)
Previous NameCopybook Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NamePeter Edgar Harnett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookend Barn
Brookend Stebbing
Great Dunmow
Essex
CM6 3AA

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1
Current Liabilities£267,929

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 December 2020Final Gazette dissolved following liquidation (1 page)
7 September 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
23 March 2020Liquidators' statement of receipts and payments to 27 February 2020 (19 pages)
3 May 2019Liquidators' statement of receipts and payments to 27 February 2019 (21 pages)
1 May 2018Liquidators' statement of receipts and payments to 27 February 2018 (24 pages)
7 May 2017Liquidators' statement of receipts and payments to 27 February 2017 (11 pages)
7 May 2017Liquidators' statement of receipts and payments to 27 February 2017 (11 pages)
9 May 2016Liquidators' statement of receipts and payments to 27 February 2016 (11 pages)
9 May 2016Liquidators' statement of receipts and payments to 27 February 2016 (11 pages)
16 July 2015Change of name notice (2 pages)
16 July 2015Change of name notice (2 pages)
16 July 2015Company name changed copybook LIMITED\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-06-07
(2 pages)
16 July 2015Company name changed copybook LIMITED\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-06-07
(2 pages)
23 June 2015Change of name notice (1 page)
23 June 2015Change of name notice (1 page)
22 May 2015Liquidators' statement of receipts and payments to 27 February 2015 (10 pages)
22 May 2015Liquidators statement of receipts and payments to 27 February 2015 (10 pages)
22 May 2015Liquidators' statement of receipts and payments to 27 February 2015 (10 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
10 March 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 10 March 2014 (3 pages)
10 March 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 10 March 2014 (3 pages)
7 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2014Statement of affairs with form 4.19 (6 pages)
7 March 2014Appointment of a voluntary liquidator (1 page)
7 March 2014Statement of affairs with form 4.19 (6 pages)
7 March 2014Appointment of a voluntary liquidator (1 page)
7 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
(3 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
(3 pages)
1 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
7 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 5 August 2011 (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2010Director's details changed for Peter Edgar Harnett on 19 June 2010 (2 pages)
19 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Peter Edgar Harnett on 19 June 2010 (2 pages)
19 June 2009Incorporation (18 pages)
19 June 2009Incorporation (18 pages)