About

Registered Number: 04464521
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2017 (6 years and 7 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitfield, M45 7TA

 

Founded in 2002, Copper Folly Ltd have registered office in Whitfield, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 24 May 2017
AD01 - Change of registered office address 23 March 2016
RESOLUTIONS - N/A 22 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2016
4.70 - N/A 22 March 2016
MR04 - N/A 16 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 15 November 2011
CH03 - Change of particulars for secretary 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AD01 - Change of registered office address 21 October 2011
AR01 - Annual Return 24 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 24 June 2008
225 - Change of Accounting Reference Date 13 May 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 28 June 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 28 February 2006
395 - Particulars of a mortgage or charge 14 October 2005
363s - Annual Return 14 July 2005
287 - Change in situation or address of Registered Office 10 March 2005
AA - Annual Accounts 19 January 2005
395 - Particulars of a mortgage or charge 04 November 2004
287 - Change in situation or address of Registered Office 13 September 2004
363s - Annual Return 29 June 2004
MISC - Miscellaneous document 25 March 2004
395 - Particulars of a mortgage or charge 19 March 2004
AA - Annual Accounts 18 January 2004
SA - Shares agreement 28 August 2003
SA - Shares agreement 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
363s - Annual Return 06 July 2003
225 - Change of Accounting Reference Date 04 February 2003
395 - Particulars of a mortgage or charge 30 September 2002
395 - Particulars of a mortgage or charge 26 September 2002
395 - Particulars of a mortgage or charge 04 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
225 - Change of Accounting Reference Date 10 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 October 2005 Fully Satisfied

N/A

Legal charge 20 October 2004 Fully Satisfied

N/A

Legal charge 12 March 2004 Fully Satisfied

N/A

Debenture 18 September 2002 Fully Satisfied

N/A

Legal charge 18 September 2002 Fully Satisfied

N/A

Legal charge 30 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.