Copley Engineering Ltd was founded on 14 December 2001 and has its registered office in Manchester, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Mitchell, Susan Anne, Mitchell, Susan Anne, Callighan, Eugene at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Susan Anne | 03 August 2012 | - | 1 |
CALLIGHAN, Eugene | 14 December 2001 | 03 August 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Susan Anne | 14 December 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 December 2018 | |
LIQ14 - N/A | 04 September 2018 | |
LIQ03 - N/A | 20 February 2018 | |
F10.2 - N/A | 31 January 2017 | |
AD01 - Change of registered office address | 03 January 2017 | |
RESOLUTIONS - N/A | 29 December 2016 | |
4.20 - N/A | 29 December 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 December 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AA01 - Change of accounting reference date | 31 March 2016 | |
AR01 - Annual Return | 08 January 2016 | |
CH03 - Change of particulars for secretary | 07 January 2016 | |
CH01 - Change of particulars for director | 07 January 2016 | |
AD01 - Change of registered office address | 07 January 2016 | |
AP01 - Appointment of director | 18 May 2015 | |
MR04 - N/A | 09 May 2015 | |
MR01 - N/A | 21 April 2015 | |
MR04 - N/A | 17 March 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 11 September 2012 | |
CH01 - Change of particulars for director | 04 September 2012 | |
CH03 - Change of particulars for secretary | 04 September 2012 | |
SH06 - Notice of cancellation of shares | 23 August 2012 | |
SH06 - Notice of cancellation of shares | 23 August 2012 | |
SH03 - Return of purchase of own shares | 23 August 2012 | |
RESOLUTIONS - N/A | 21 August 2012 | |
TM01 - Termination of appointment of director | 21 August 2012 | |
TM01 - Termination of appointment of director | 16 August 2012 | |
AP01 - Appointment of director | 16 August 2012 | |
MG01 - Particulars of a mortgage or charge | 04 August 2012 | |
AR01 - Annual Return | 12 January 2012 | |
CH01 - Change of particulars for director | 11 January 2012 | |
AA - Annual Accounts | 03 November 2011 | |
RESOLUTIONS - N/A | 19 October 2011 | |
CC04 - Statement of companies objects | 19 October 2011 | |
CH01 - Change of particulars for director | 26 September 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AR01 - Annual Return | 15 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH03 - Change of particulars for secretary | 11 December 2009 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 19 December 2008 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 09 August 2007 | |
363a - Annual Return | 14 February 2007 | |
AA - Annual Accounts | 31 July 2006 | |
363a - Annual Return | 05 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2006 | |
AA - Annual Accounts | 22 August 2005 | |
363s - Annual Return | 17 January 2005 | |
AA - Annual Accounts | 23 September 2004 | |
363s - Annual Return | 21 January 2004 | |
AA - Annual Accounts | 23 August 2003 | |
363s - Annual Return | 24 January 2003 | |
AA - Annual Accounts | 31 October 2002 | |
225 - Change of Accounting Reference Date | 18 October 2002 | |
RESOLUTIONS - N/A | 05 July 2002 | |
288a - Notice of appointment of directors or secretaries | 05 July 2002 | |
288a - Notice of appointment of directors or secretaries | 05 July 2002 | |
123 - Notice of increase in nominal capital | 05 July 2002 | |
CERTNM - Change of name certificate | 04 July 2002 | |
395 - Particulars of a mortgage or charge | 28 June 2002 | |
288a - Notice of appointment of directors or secretaries | 27 May 2002 | |
288a - Notice of appointment of directors or secretaries | 27 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2002 | |
288a - Notice of appointment of directors or secretaries | 15 May 2002 | |
287 - Change in situation or address of Registered Office | 15 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 March 2002 | |
288b - Notice of resignation of directors or secretaries | 07 March 2002 | |
NEWINC - New incorporation documents | 14 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 April 2015 | Outstanding |
N/A |
Debenture | 03 August 2012 | Fully Satisfied |
N/A |
Debenture | 24 June 2002 | Fully Satisfied |
N/A |