- Company Overview for COPPER FOLLY LIMITED (04464521)
- Filing history for COPPER FOLLY LIMITED (04464521)
- People for COPPER FOLLY LIMITED (04464521)
- Charges for COPPER FOLLY LIMITED (04464521)
- Insolvency for COPPER FOLLY LIMITED (04464521)
- More for COPPER FOLLY LIMITED (04464521)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Mar 2016 | AD01 | Registered office address changed from The Coach House the Village Burton Cheshire CH64 5TE to Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA on 23 March 2016 | |
22 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2016 | 4.70 | Declaration of solvency | |
16 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | CH03 | Secretary's details changed for Michael Charles Davies on 8 November 2011 | |
08 Nov 2011 | CH01 | Director's details changed for Michael Charles Davies on 8 November 2011 | |
08 Nov 2011 | CH01 | Director's details changed for Jane Elizabeth Davies on 8 November 2011 | |
21 Oct 2011 | AD01 | Registered office address changed from Manor House Farm Clatterbridge Road Thornton Hough Wirral CH63 4JD on 21 October 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
24 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
24 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
24 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |