COPIFY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/10/2411 October 2024 | Liquidators' statement of receipts and payments to 2024-08-20 |
06/09/236 September 2023 | Resolutions |
06/09/236 September 2023 | Resolutions |
06/09/236 September 2023 | Registered office address changed from Dalton House 9 Dalton Square Lancaster Lancashire LA1 1WD to C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2023-09-06 |
06/09/236 September 2023 | Declaration of solvency |
06/09/236 September 2023 | Appointment of a voluntary liquidator |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/04/2113 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HARRISON / 16/06/2020 |
16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MARTIN HARRISON / 16/06/2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
09/02/189 February 2018 | CESSATION OF ROBERT JAMES MCVEY AS A PSC |
11/01/1811 January 2018 | 01/12/17 STATEMENT OF CAPITAL GBP 1.04 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/12/1727 December 2017 | RETURN OF PURCHASE OF OWN SHARES |
10/07/1710 July 2017 | RETURN OF PURCHASE OF OWN SHARES |
22/06/1722 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCVEY |
19/06/1719 June 2017 | SUB-DIVISION 01/06/17 |
19/06/1719 June 2017 | ADOPT ARTICLES 01/06/2017 |
19/06/1719 June 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
19/06/1719 June 2017 | SUB DIV 01/06/2017 |
19/06/1719 June 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 1.60 |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/02/1612 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/02/1512 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/02/1410 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/02/1318 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
01/02/131 February 2013 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM C/O HARTLEY & CO. 19 SUN STREET LANCASTER LA1 1EW UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/04/125 April 2012 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM INFOLAB21 KNOWLEDGE BUSINESS CENTRE LANCASTER LANCASHIRE LA1 4WA ENGLAND |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/03/121 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/03/112 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
23/07/1023 July 2010 | CURRSHO FROM 28/02/2011 TO 31/12/2010 |
09/02/109 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company