COPPERFLOW LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved following liquidation

View Document

06/06/236 June 2023 Final Gazette dissolved following liquidation

View Document

14/03/2314 March 2023 Administrator's progress report

View Document

06/03/236 March 2023 Notice of move from Administration to Dissolution

View Document

28/09/2228 September 2022 Administrator's progress report

View Document

22/02/2222 February 2022 Notice of extension of period of Administration

View Document

25/11/2125 November 2021 Registered office address changed from Riverside House Irwell Street Manchester M3 5EN to 9th Floor 7 Park Row Leeds LS1 5HD on 2021-11-25

View Document

28/09/2128 September 2021 Administrator's progress report

View Document

21/05/2021 May 2020 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/05/201 May 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 28 HULME STREET BOLTON BL1 2SX

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 28 HULME STREET BOLTON BL1 2SX

View Document

09/03/209 March 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00011270,00019470

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR ESTELLE NABB

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

11/05/1811 May 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTELLE JACQUELINE NABB

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND NABB

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025277090007

View Document

25/06/1625 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/06/1625 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/04/1628 April 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 697 CHORLEY OLD ROAD DOFFCOCKER BOLTON LANCASHIRE BL1 5QH

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/10/1317 October 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/11/1214 November 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/10/1111 October 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/10/1019 October 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/10/096 October 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: WATSON LAURIE HOUSE BREIGHTMET STREET BOLTON BL2 1BR

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/08/946 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

24/08/9224 August 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

25/08/9025 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9015 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/08/9015 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: 12 VICTORIA ROAD HALE ALTRINCHAM CHESHIRE WA15 9AD

View Document

03/08/903 August 1990 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