Advanced company searchLink opens in new window

COPYFORCE LIMITED

Company number 01244714

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)
21 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
19 Sep 2013 600 Appointment of a voluntary liquidator
19 Sep 2013 LIQ MISC OC Court order insolvency:- court order re. Replacement of liquidator
19 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
02 Apr 2013 AD01 Registered office address changed from Northern House Moor Knoll Lane, East Ardsley Wakefield West Yorkshire WF3 2EE on 2 April 2013
26 Mar 2013 600 Appointment of a voluntary liquidator
26 Mar 2013 4.70 Declaration of solvency
26 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-08
28 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-28
  • GBP 100,000
21 Jan 2013 CH01 Director's details changed for Mr Martin Mccarney on 21 January 2013
21 Jan 2013 CH01 Director's details changed for Jonathan Giles on 21 January 2013
21 Jan 2013 CH01 Director's details changed for Mr Matthew Patrick Burton on 21 January 2013
22 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
15 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
22 Mar 2011 AP03 Appointment of Mr Stephen George Nichols as a secretary
22 Mar 2011 TM02 Termination of appointment of Suzanne Wren as a secretary
25 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
02 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
30 Mar 2010 AA Accounts for a dormant company made up to 30 September 2009
16 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
08 May 2009 288a Secretary appointed mrs suzanne wren
07 May 2009 288b Appointment Terminated Secretary melanie bryant-moate
13 Apr 2009 AA Accounts made up to 30 September 2008
03 Feb 2009 363a Return made up to 31/01/09; full list of members