- Company Overview for COPPERFIELD DEVELOPMENTS (HB) LIMITED (05200717)
- Filing history for COPPERFIELD DEVELOPMENTS (HB) LIMITED (05200717)
- People for COPPERFIELD DEVELOPMENTS (HB) LIMITED (05200717)
- Charges for COPPERFIELD DEVELOPMENTS (HB) LIMITED (05200717)
- Insolvency for COPPERFIELD DEVELOPMENTS (HB) LIMITED (05200717)
- More for COPPERFIELD DEVELOPMENTS (HB) LIMITED (05200717)
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) |
---|---|---|---|
15 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2016 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
18 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2016 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
17 Feb 2016 | AC92 | Restoration by order of the court | |
19 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 September 2014 | |
24 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 September 2013 | |
03 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 September 2012 | |
06 Sep 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Apr 2011 | 2.24B | Administrator's progress report to 18 March 2011 | |
04 Mar 2011 | 2.31B | Notice of extension of period of Administration | |
20 Oct 2010 | 2.24B | Administrator's progress report to 18 September 2010 | |
07 Jun 2010 | 2.17B | Statement of administrator's proposal | |
22 Apr 2010 | AD01 | Registered office address changed from 19 Copperfield House Brigg Road Barton upon Humber N Lincs DN18 5DJ on 22 April 2010 | |
09 Apr 2010 | 2.12B | Appointment of an administrator | |
28 Jan 2010 | TM01 | Termination of appointment of Barry Smith as a director | |
09 Sep 2009 | 363a | Return made up to 09/08/09; full list of members | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from . C/o cooke webster & co 26 priestgate barton-upon- humber lincolnshire DN18 5ET | |
15 Aug 2008 | 363a | Return made up to 09/08/08; full list of members | |
14 Aug 2008 | 287 | Registered office changed on 14/08/2008 from c/o cooke webster & co 1ST floor, 26 priestgate barton-upon- humber lincolnshire DN18 5ET | |
15 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 |