COPPERFIELD DEVELOPMENTS (AP) LIMITED

05823867
19 COPPERFIELD HOUSE BRIGG ROAD BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5DJ DN18 5DJ

Documents

Documents
Date Category Description Pages
12 Jul 2016 gazette Gazette Dissolved Compulsory 1 Buy now
15 Apr 2016 officers Termination of appointment of director (Michael Anthony Hanna) 2 Buy now
04 Jun 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
20 Aug 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
20 Aug 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
20 Aug 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
20 Aug 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
20 Aug 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
20 Aug 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
18 Aug 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
18 Aug 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
18 Aug 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
18 Aug 2014 insolvency Liquidation Receiver Cease To Act Receiver 5 Buy now
18 Aug 2014 insolvency Liquidation Receiver Cease To Act Receiver 7 Buy now
18 Aug 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
23 Oct 2013 officers Termination of appointment of director (Joel Inbakumar) 2 Buy now
13 Aug 2010 officers Termination of appointment of director (Paul Mann) 1 Buy now
13 Aug 2010 officers Termination of appointment of secretary (Paul Mann) 1 Buy now
07 Jul 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
28 May 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
28 May 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
28 May 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
28 May 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
28 May 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
04 Feb 2010 accounts Annual Accounts 14 Buy now
29 Jan 2010 officers Termination of appointment of director (Barry Smith) 1 Buy now
04 Jun 2009 capital Capitals not rolled up 2 Buy now
02 Jun 2009 annual-return Return made up to 22/05/09; full list of members 5 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from 1ST floor, 26 priestgate barton-upon- humber lincolnshire DN18 5ET 1 Buy now
03 Mar 2009 accounts Annual Accounts 6 Buy now
15 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
23 May 2008 annual-return Return made up to 22/05/08; full list of members 4 Buy now
23 May 2008 officers Director's change of particulars / barry smith / 23/05/2008 1 Buy now
27 Feb 2008 accounts Annual Accounts 5 Buy now
08 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Aug 2007 accounts Accounting reference date shortened from 31/05/07 to 31/03/07 1 Buy now
02 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Jun 2007 annual-return Return made up to 22/05/07; full list of members 3 Buy now
26 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
20 Jun 2006 officers Secretary resigned 1 Buy now
20 Jun 2006 officers Director resigned 1 Buy now
20 Jun 2006 officers New director appointed 2 Buy now
20 Jun 2006 officers New director appointed 2 Buy now
20 Jun 2006 officers New director appointed 2 Buy now
22 May 2006 incorporation Incorporation Company 20 Buy now