- Company Overview for P.F. COPELAND HOLDINGS LIMITED (NI628904)
- Filing history for P.F. COPELAND HOLDINGS LIMITED (NI628904)
- People for P.F. COPELAND HOLDINGS LIMITED (NI628904)
- Charges for P.F. COPELAND HOLDINGS LIMITED (NI628904)
- More for P.F. COPELAND HOLDINGS LIMITED (NI628904)
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
|
|
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |