Advanced company searchLink opens in new window

COPPERFIELD LOGISTICS LIMITED

Company number 04360659

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-20
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