- Company Overview for COPYRITE PROPERTIES LIMITED (10167587)
- Filing history for COPYRITE PROPERTIES LIMITED (10167587)
- People for COPYRITE PROPERTIES LIMITED (10167587)
- Charges for COPYRITE PROPERTIES LIMITED (10167587)
- Insolvency for COPYRITE PROPERTIES LIMITED (10167587)
- More for COPYRITE PROPERTIES LIMITED (10167587)
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) |
---|---|---|---|
02 Apr 2024 | AD01 | Registered office address changed from The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2 April 2024 | |
18 Mar 2024 | LIQ02 | Statement of affairs | |
18 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
10 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Jan 2023 | CH01 | Director's details changed for Mr Steven Pilling on 23 January 2023 | |
12 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
21 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 5 May 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Mar 2020 | AD01 | Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England to The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL on 13 March 2020 | |
17 May 2019 | CS01 |
Confirmation statement made on 5 May 2019 with no updates
|
|
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Mar 2019 | MR01 | Registration of charge 101675870001, created on 25 March 2019 | |
09 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
24 Mar 2018 | AP01 | Appointment of Alexander Robert Bond as a director on 23 March 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Sep 2017 | AA01 | Previous accounting period extended from 31 May 2017 to 31 July 2017 | |
26 Jul 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr steven pilling | |
19 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates |