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.
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 |
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 |