- Company Overview for COPPERFIELD LOGISTICS LIMITED (04360659)
- Filing history for COPPERFIELD LOGISTICS LIMITED (04360659)
- People for COPPERFIELD LOGISTICS LIMITED (04360659)
- Charges for COPPERFIELD LOGISTICS LIMITED (04360659)
- Insolvency for COPPERFIELD LOGISTICS LIMITED (04360659)
- More for COPPERFIELD LOGISTICS LIMITED (04360659)
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) |
---|---|---|---|
23 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2010 | |
23 Aug 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2010 | |
07 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2009 | |
02 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2009 | |
11 Jul 2008 | 288c | Secretary's Change of Particulars / lynne hurley / 20/06/2008 / HouseName/Number was: , now: 35 bridge house; Street was: 6 beckenham drive, now: valetta way; Area was: allington, now: ; Post Town was: maidstone, now: rochester; Post Code was: ME16 0TG, now: ME1 1TB | |
01 Jul 2008 | 4.48 | Notice of Constitution of Liquidation Committee | |
25 Jun 2008 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2008 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2007 | AA | Total exemption full accounts made up to 30 June 2006 | |
24 Jan 2007 | 363a | Return made up to 10/01/07; full list of members | |
09 Jan 2007 | 395 | Particulars of mortgage/charge | |
09 Jan 2007 | 395 | Particulars of mortgage/charge | |
31 Oct 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Jul 2006 | AA | Total exemption full accounts made up to 30 June 2005 | |
10 Apr 2006 | 288b | Director resigned | |
10 Apr 2006 | 287 | Registered office changed on 10/04/06 from: 5 parrs head mews rochester kent ME1 1NP | |
28 Feb 2006 | 287 | Registered office changed on 28/02/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF | |
16 Feb 2006 | 363s | Return made up to 10/01/06; full list of members | |
16 Feb 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
02 Jul 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Jun 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Jun 2005 | 395 | Particulars of mortgage/charge |