About

Registered Number: 05823867
Date of Incorporation: 22/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 10 months ago)
Registered Address: 19 Copperfield House Brigg Road, Barton Upon Humber, North Lincolnshire, DN18 5DJ

 

Based in Barton Upon Humber in North Lincolnshire, Copperfield Developments (Ap) Ltd was established in 2006, it has a status of "Dissolved". We don't currently know the number of employees at this business.

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 12 July 2016
TM01 - Termination of appointment of director 15 April 2016
DISS16(SOAS) - N/A 04 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
RM02 - N/A 20 August 2014
RM02 - N/A 20 August 2014
RM02 - N/A 20 August 2014
RM02 - N/A 20 August 2014
RM02 - N/A 20 August 2014
RM02 - N/A 20 August 2014
RM02 - N/A 18 August 2014
RM02 - N/A 18 August 2014
RM02 - N/A 18 August 2014
RM02 - N/A 18 August 2014
RM02 - N/A 18 August 2014
RM02 - N/A 18 August 2014
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
LQ01 - Notice of appointment of receiver or manager 07 July 2010
LQ01 - Notice of appointment of receiver or manager 28 May 2010
LQ01 - Notice of appointment of receiver or manager 28 May 2010
LQ01 - Notice of appointment of receiver or manager 28 May 2010
LQ01 - Notice of appointment of receiver or manager 28 May 2010
LQ01 - Notice of appointment of receiver or manager 28 May 2010
AA - Annual Accounts 04 February 2010
TM01 - Termination of appointment of director 29 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
363a - Annual Return 02 June 2009
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 03 March 2009
395 - Particulars of a mortgage or charge 15 July 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 27 February 2008
395 - Particulars of a mortgage or charge 08 November 2007
395 - Particulars of a mortgage or charge 18 October 2007
395 - Particulars of a mortgage or charge 30 August 2007
225 - Change of Accounting Reference Date 21 August 2007
395 - Particulars of a mortgage or charge 02 August 2007
395 - Particulars of a mortgage or charge 25 July 2007
395 - Particulars of a mortgage or charge 18 July 2007
395 - Particulars of a mortgage or charge 17 July 2007
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
NEWINC - New incorporation documents 22 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2008 Outstanding

N/A

Legal charge 05 November 2007 Outstanding

N/A

Legal charge 15 October 2007 Outstanding

N/A

Legal charge 28 August 2007 Outstanding

N/A

Legal charge 27 July 2007 Outstanding

N/A

Legal charge 23 July 2007 Outstanding

N/A

Debenture 13 July 2007 Outstanding

N/A

Legal charge 13 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.