- Company Overview for WILLIAM COPELAND & SON LIMITED (NI007159)
- Filing history for WILLIAM COPELAND & SON LIMITED (NI007159)
- People for WILLIAM COPELAND & SON LIMITED (NI007159)
- Charges for WILLIAM COPELAND & SON LIMITED (NI007159)
- Insolvency for WILLIAM COPELAND & SON LIMITED (NI007159)
- More for WILLIAM COPELAND & SON LIMITED (NI007159)
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) |
---|---|---|---|
20 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2019 | 4.44(NI) | Notice of final meeting of creditors | |
20 Feb 2019 | 4.32(NI) | Appointment of liquidator compulsory | |
17 May 2018 | COCOMP | Order of court to wind up | |
16 May 2018 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 3 May 2018 | |
16 May 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
05 Feb 2018 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 December 2017 | |
13 Jan 2017 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 December 2016 | |
20 Jan 2016 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 December 2015 | |
29 Jan 2015 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 December 2014 | |
20 Feb 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 15 | |
20 Feb 2014 | MR04 | Satisfaction of charge 14 in full | |
20 Feb 2014 | MR04 | Satisfaction of charge 13 in full | |
20 Feb 2014 | MR04 | Satisfaction of charge 11 in full | |
20 Feb 2014 | MR04 | Satisfaction of charge 10 in full | |
31 Jan 2014 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 December 2013 | |
15 Jan 2013 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 December 2012 | |
14 May 2012 | AD01 | Registered office address changed from Suite 5, Ormeau House 91-97 Ormeau Road Belfast BT7 1SH on 14 May 2012 | |
24 Jan 2012 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 December 2011 | |
11 Mar 2011 | 3.12(NI) | Administrative Receiver's report | |
23 Dec 2010 | LQ01 | Notice of appointment of receiver or manager | |
02 Sep 2010 | TM01 | Termination of appointment of Margaret Copeland as a director | |
31 Aug 2010 | AR01 |
Annual return made up to 8 August 2010 with full list of shareholders
Statement of capital on 2010-08-31
|
|
31 Aug 2010 | CH01 | Director's details changed for Margaret Ellen Copeland on 30 November 2009 | |
31 Aug 2010 | CH01 | Director's details changed for Michelle Copeland on 30 November 2009 |