COUPE CASTINGS LIMITED

08875579
3 HARDMAN STREET MANCHESTER M3 3HF

Documents

Documents
Date Category Description Pages
30 Aug 2019 insolvency Order Of Court Restoration Previously Creditors Voluntary Liquidation 3 Buy now
15 Aug 2018 gazette Gazette Dissolved Liquidation 1 Buy now
15 May 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
01 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
09 May 2016 insolvency Liquidation Disclaimer Notice 2 Buy now
17 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Mar 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Mar 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 13 Buy now
16 Mar 2016 resolution Resolution 1 Buy now
07 Jan 2016 accounts Annual Accounts 18 Buy now
03 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
29 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Apr 2015 annual-return Annual Return 5 Buy now
26 Feb 2014 mortgage Registration of a charge 8 Buy now
18 Feb 2014 officers Appointment of director (Andrew John Howe) 3 Buy now
04 Feb 2014 incorporation Incorporation Company 46 Buy now