02610871 Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
COUPE FOUNDRY LIMITED
CHAMOIS FURNISHINGS LIMITED
CF REALISATIONS LIMITED
Company type
Private Limited Company , Active
Company Number
02610871
Record last updated
Sunday, November 12, 2017 11:33:16 AM UTC
Official Address
Kroll Limited 1 Oxford Court Bishopsgate Manchester M23wr City Centre
There are 16 companies registered at this street
Locality
City Centre
Region
England
Postal Code
M23WR
Sector
cast, casting, iron
Visits
02610871 LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2016-12 2017-1 2020-1 2022-12 2024-7 2024-8 2024-9 0 1 2 3 4 5 6
Document Type
Publication date
Download link
Registry
Nov 2, 2017
Insolvency
Registry
Jan 6, 2017
Change of registered office address
Registry
Dec 6, 2016
Liquidator's progress report
Registry
Dec 4, 2015
Liquidator's progress report 7936242...
Notices
Jun 5, 2015
Notice of intended dividends
Notices
Feb 4, 2015
Appointment of liquidators
Registry
Nov 21, 2014
Liquidator's progress report
Registry
Mar 26, 2014
Change of name certificate
Registry
Mar 26, 2014
Company name change
Registry
Nov 25, 2013
Liquidator's progress report
Registry
Jul 1, 2013
Two appointments: 2 men
Registry
Nov 28, 2012
Liquidator's progress report
Registry
May 25, 2012
Two appointments: 2 men
Registry
Oct 11, 2011
Administrator's progress report
Registry
Sep 26, 2011
Notice of move from administration to creditors' voluntary liquidation
Registry
May 18, 2011
Administrator's progress report
Registry
Apr 6, 2011
Notice to registrar of companies of completion or termination of voluntary arrangement
Registry
Apr 6, 2011
Notice to registrar of companies of supervisor's progress report
Registry
Mar 1, 2011
Appointment of a man as Secretary
Registry
Feb 18, 2011
Notice to registrar of companies of supervisor's progress report
Registry
Jan 13, 2011
Notice of result of meeting of creditors
Registry
Jan 13, 2011
Insolvency
Registry
Dec 8, 2010
Statement of administrator's proposals
Registry
Dec 8, 2010
Insolvency
Registry
Nov 22, 2010
Change of name certificate
Registry
Nov 22, 2010
Notice of change of name nm01 - resolution
Registry
Nov 22, 2010
Company name change
Registry
Nov 11, 2010
Change of registered office address
Registry
Nov 3, 2010
Notice of administrators appointment
Registry
Sep 6, 2010
Resignation of one Director
Registry
Aug 25, 2010
Particulars of a mortgage or charge
Registry
Aug 25, 2010
Mortgage
Registry
Aug 17, 2010
Resignation of one Director (a woman)
Registry
Feb 24, 2010
Particulars of a mortgage or charge
Registry
Feb 24, 2010
Mortgage
Registry
Feb 17, 2010
Change of registered office address
Registry
Jan 4, 2010
Notice to registrar of companies of voluntary arrangement taking effect
Registry
Nov 18, 2009
Change of registered office address
Registry
Apr 21, 2009
Annual return
Financials
Dec 29, 2008
Annual accounts
Financials
Dec 24, 2008
Annual accounts 8532460...
Registry
Nov 10, 2008
Accounts
Registry
Oct 7, 2008
Appointment of a person
Registry
Oct 7, 2008
Resignation of a person
Registry
Sep 9, 2008
Resignation of a person 8256593...
Registry
Sep 1, 2008
Resignation of one Director (a man)
Registry
Apr 30, 2008
Appointment of a man as Secretary
Registry
Apr 30, 2008
Resignation of a woman
Registry
Apr 22, 2008
Annual return
Registry
Oct 31, 2007
Resignation of a person
Registry
Oct 31, 2007
Resignation of one Company Director and one Director (a man)
Financials
Oct 21, 2007
Annual accounts
Registry
May 4, 2007
Annual return
Registry
May 9, 2006
Annual return 1788523...
Registry
May 9, 2006
Change in situation or address of registered office
Financials
Mar 20, 2006
Annual accounts
Registry
Sep 22, 2005
Change in situation or address of registered office
Registry
Sep 21, 2005
Appointment of a person
Registry
Sep 19, 2005
Resignation of one Secretary (a woman)
Registry
Sep 19, 2005
Resignation of a person
Registry
Sep 12, 2005
Appointment of a woman
Registry
Jul 4, 2005
Dissolved
Financials
Jun 2, 2005
Annual accounts
Registry
Apr 29, 2005
Annual return
Registry
Apr 4, 2005
Notice of move from administration to dissolution
Registry
Nov 8, 2004
Administrator's progress report
Financials
Oct 25, 2004
Annual accounts
Registry
Jun 16, 2004
Appointment of a person
Registry
Jun 1, 2004
Appointment of a man as Director
Registry
May 26, 2004
Insolvency
Registry
May 13, 2004
Notice of statement of affairs
Registry
Apr 26, 2004
Annual return
Registry
Apr 23, 2004
Resolution
Registry
Apr 20, 2004
Change in situation or address of registered office
Registry
Apr 14, 2004
Notice of administrators appointment
Registry
Apr 8, 2004
Company name change
Financials
Feb 2, 2004
Annual accounts
Financials
Oct 3, 2003
Annual accounts 1801775...
Registry
Jun 17, 2003
Annual return
Financials
May 22, 2003
Annual accounts
Registry
Apr 29, 2003
Annual return
Registry
May 28, 2002
Annual return 1753279...
Financials
May 23, 2002
Annual accounts
Registry
Apr 24, 2002
Annual return
Registry
Mar 25, 2002
Appointment of a person
Registry
Feb 25, 2002
Accounts
Financials
Feb 5, 2002
Annual accounts
Registry
Jan 1, 2002
Appointment of a man as Engineer and Director
Financials
Aug 13, 2001
Annual accounts
Registry
Jun 12, 2001
Annual return
Financials
Jun 4, 2001
Annual accounts
Registry
May 10, 2001
Annual return
Financials
Aug 4, 2000
Annual accounts
Registry
Jul 11, 2000
Annual return
Registry
Jun 13, 2000
Resignation of a person
Registry
Jun 13, 2000
Appointment of a person
Financials
Jun 2, 2000
Annual accounts
Registry
May 26, 2000
Annual return
Registry
May 21, 2000
Appointment of a man as Director and Accountant
Registry
Mar 30, 2000
Resignation of one Company Director and one Director (a man)