Advanced company searchLink opens in new window

P.F. COPELAND HOLDINGS LIMITED

Company number NI628904

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2023 DS01 Application to strike the company off the register
25 Nov 2022 AP03 Appointment of Mr Jonathan Lloyd as a secretary on 22 November 2022
24 Nov 2022 AD01 Registered office address changed from 9 Mallusk Drive Newtownabbey Co. Antrim BT36 4GX to Riverview 1 the Green Lambeg Lisburn Co. Antrim BT27 5SR on 24 November 2022
24 Nov 2022 TM02 Termination of appointment of Peter Bloomfield as a secretary on 23 November 2022
29 Sep 2022 AA Accounts for a small company made up to 30 September 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
09 Oct 2020 MR01 Registration of charge NI6289040001, created on 1 October 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
06 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
05 Feb 2020 PSC04 Change of details for Mr Roger Pannell as a person with significant control on 4 February 2019
05 Feb 2020 PSC02 Notification of P.F. Copeland Group Limited as a person with significant control on 4 February 2019
06 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
21 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 24/01/2019
30 Jan 2019 AP03 Appointment of Mr Peter Bloomfield as a secretary on 6 November 2018
29 Jan 2019 PSC07 Cessation of Michael P Copeland as a person with significant control on 6 November 2018
29 Jan 2019 TM01 Termination of appointment of Michael P Copeland as a director on 6 November 2018
29 Jan 2019 PSC01 Notification of Roger Pannell as a person with significant control on 6 November 2018
29 Jan 2019 AP01 Appointment of Mr Roger Pannell as a director on 6 November 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 21/03/2019.
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018