Advanced company searchLink opens in new window

WILLIAM COPELAND & SON LIMITED

Company number NI007159

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2019 4.44(NI) Notice of final meeting of creditors
20 Feb 2019 4.32(NI) Appointment of liquidator compulsory
17 May 2018 COCOMP Order of court to wind up
16 May 2018 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 3 May 2018
16 May 2018 RM02 Notice of ceasing to act as receiver or manager
05 Feb 2018 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 December 2017
13 Jan 2017 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 December 2016
20 Jan 2016 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 December 2015
29 Jan 2015 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 December 2014
20 Feb 2014 MR04 Satisfaction of charge 14 in full
20 Feb 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 15
20 Feb 2014 MR04 Satisfaction of charge 10 in full
20 Feb 2014 MR04 Satisfaction of charge 13 in full
20 Feb 2014 MR04 Satisfaction of charge 11 in full
31 Jan 2014 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 December 2013
15 Jan 2013 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 December 2012
14 May 2012 AD01 Registered office address changed from Suite 5, Ormeau House 91-97 Ormeau Road Belfast BT7 1SH on 14 May 2012
24 Jan 2012 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 December 2011
11 Mar 2011 3.12(NI) Administrative Receiver's report
23 Dec 2010 LQ01 Notice of appointment of receiver or manager
02 Sep 2010 TM01 Termination of appointment of Margaret Copeland as a director
31 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
Statement of capital on 2010-08-31
  • GBP 11,000
31 Aug 2010 CH01 Director's details changed for Margaret Ellen Copeland on 30 November 2009
31 Aug 2010 CH01 Director's details changed for Michelle Copeland on 30 November 2009