COPE ENGINEERING SERVICES LTD
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
27/10/2127 October 2021 | Application to strike the company off the register |
14/06/2114 June 2021 | PREVEXT FROM 31/03/2021 TO 31/05/2021 |
14/06/2114 June 2021 | Previous accounting period extended from 2021-03-31 to 2021-05-31 |
14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
14/06/2114 June 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
05/11/205 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/07/1927 July 2019 | COMPANY NAME CHANGED HOWARD BOATS LTD CERTIFICATE ISSUED ON 27/07/19 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM C/O C/O ALAN BELL & ASSOCIATES 1ST FLOOR 4A MILL LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 6DS |
23/08/1823 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/09/1711 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/07/1611 July 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | DIRECTOR APPOINTED MRS LINDA JANE HOWARD |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN JOHN HOWARD / 01/01/2013 |
15/05/1315 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
27/04/1127 April 2011 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 1ST FLOOR 4A MILL LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 6DS |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN JOHN HOWARD / 31/03/2010 |
18/05/1018 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA JANE HOWARD / 31/03/2010 |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/08/0920 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / LINDA COPE / 01/04/2009 |
20/08/0920 August 2009 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 5 STEP HILL MACCLESFIELD SK11 6JU |
20/08/0920 August 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
12/08/0912 August 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
01/09/081 September 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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