Advanced company searchLink opens in new window

COPPER FOLLY LIMITED

Company number 04464521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
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
  • GBP 10
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
  • GBP 10
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