COPLEY ENGINEERING LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/09/184 September 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

20/02/1820 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/12/2017:LIQ. CASE NO.1

View Document

31/01/1731 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 10 BOROUGH ROAD DARWEN LANCASHIRE BB3 1PL

View Document

29/12/1629 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/12/1629 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/12/1629 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

08/01/168 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ANNE MITCHELL / 20/04/2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM WEST HOUSE KINGS CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARC BELL / 20/04/2015

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED JONATHAN MARC BELL

View Document

09/05/159 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043403240003

View Document

17/03/1517 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1418 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/12/1320 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/139 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE MOORE / 18/08/2012

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE MOORE / 18/08/2012

View Document

23/08/1223 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1223 August 2012 23/08/12 STATEMENT OF CAPITAL GBP 50

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR EUGENE CALLIGHAN

View Document

21/08/1221 August 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR EUGENE CALLIGHAN

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED SUSAN ANNE MOORE

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/01/1212 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE CALLIGHAN / 01/09/2011

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/10/1119 October 2011 CREATE FOUR CLASSES OF SHARES. RIGHTS 01/06/2011

View Document

19/10/1119 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MOORE / 01/08/2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/01/117 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE CALLIGHAN / 01/12/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE MOORE / 01/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MOORE / 01/12/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

18/10/0218 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

05/07/025 July 2002 NC INC ALREADY ADJUSTED 02/05/02

View Document

05/07/025 July 2002 £ NC 1000/100000 02/05/02

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 COMPANY NAME CHANGED ELTAS LIMITED CERTIFICATE ISSUED ON 04/07/02

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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