COUPE FOUNDRY LIMITED

05047429
REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

Documents

Documents
Date Category Description Pages
28 Jun 2018 gazette Gazette Dissolved Liquidation 1 Buy now
28 Mar 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
27 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
03 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
11 Feb 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Feb 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 28 Buy now
20 Jan 2015 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
02 Sep 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
13 Aug 2014 miscellaneous Miscellaneous 1 Buy now
12 May 2014 insolvency Liquidation In Administration Proposals 53 Buy now
11 Apr 2014 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
11 Apr 2014 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
04 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Feb 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
14 Oct 2013 accounts Annual Accounts 22 Buy now
01 Aug 2013 officers Termination of appointment of director (Stephen Rowland) 1 Buy now
01 Jul 2013 officers Appointment of director (Mr Gary James Vear) 2 Buy now
01 Jul 2013 officers Appointment of director (Mr Paul Matthew Lacey) 2 Buy now
19 Feb 2013 annual-return Annual Return 5 Buy now
20 Aug 2012 accounts Annual Accounts 24 Buy now
18 Jun 2012 capital Notice of cancellation of shares 4 Buy now
18 Jun 2012 resolution Resolution 7 Buy now
18 Jun 2012 capital Return of purchase of own shares 3 Buy now
01 Jun 2012 officers Termination of appointment of director (Paul Wieckowicz) 1 Buy now
31 May 2012 officers Appointment of director (Mr Stephen Jeffrey Rowland) 2 Buy now
31 May 2012 officers Appointment of director (Mr Thomas Riley) 2 Buy now
31 May 2012 officers Appointment of director (Mr John Arthur Keith Stapleton) 2 Buy now
20 Feb 2012 annual-return Annual Return 3 Buy now
28 Nov 2011 accounts Annual Accounts 20 Buy now
17 Aug 2011 miscellaneous Miscellaneous 1 Buy now
16 Jun 2011 officers Appointment of secretary (Mr John Arthur Keith Stapleton) 1 Buy now
16 Jun 2011 officers Termination of appointment of director (Neil Winn) 1 Buy now
16 Jun 2011 officers Termination of appointment of secretary (Neil Winn) 1 Buy now
17 Mar 2011 annual-return Annual Return 5 Buy now
03 Dec 2010 accounts Annual Accounts 19 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Neil Stuart Winn) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Paul Jan Wieckowicz) 2 Buy now
02 Oct 2009 accounts Annual Accounts 20 Buy now
19 Aug 2009 auditors Auditors Resignation Company 1 Buy now
08 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
05 Mar 2009 annual-return Return made up to 18/02/09; full list of members 4 Buy now
10 Sep 2008 accounts Annual Accounts 18 Buy now
19 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
19 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
19 Mar 2008 annual-return Return made up to 18/02/08; full list of members 4 Buy now
17 Mar 2008 officers Director and secretary's change of particulars / neil winn / 19/02/2008 2 Buy now
05 Oct 2007 accounts Annual Accounts 17 Buy now
19 Mar 2007 annual-return Return made up to 18/02/07; full list of members 7 Buy now
25 Jul 2006 accounts Annual Accounts 7 Buy now
17 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Mar 2006 annual-return Return made up to 18/02/06; full list of members 7 Buy now
07 Sep 2005 accounts Annual Accounts 7 Buy now
17 Mar 2005 annual-return Return made up to 18/02/05; full list of members 7 Buy now
10 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
07 Dec 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
25 May 2004 capital Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Apr 2004 mortgage Particulars of mortgage/charge 7 Buy now
21 Apr 2004 mortgage Particulars of mortgage/charge 8 Buy now
15 Apr 2004 address Registered office changed on 15/04/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET 1 Buy now
15 Apr 2004 officers Secretary resigned 1 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
15 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
15 Apr 2004 officers New director appointed 2 Buy now
08 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
18 Feb 2004 incorporation Incorporation Company 18 Buy now