COPYFAX (ANGLIA) LIMITED

Register to unlock more data on OkredoRegister

COPYFAX (ANGLIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02049976

Incorporation date

25/08/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

20 Trafalgar Way, Bar Hill, Cambridge CB23 8SQCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1986)
dot icon25/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2016
First Gazette notice for voluntary strike-off
dot icon26/01/2016
Application to strike the company off the register
dot icon10/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-08
dot icon31/03/2015
Previous accounting period shortened from 2015-08-31 to 2014-12-08
dot icon04/02/2015
Appointment of Mr Paul Bruce Derry as a director on 2014-12-09
dot icon26/01/2015
Appointment of David Campbell as a secretary
dot icon26/01/2015
Termination of appointment of Dean Radcliffe as a director on 2014-12-09
dot icon26/01/2015
Termination of appointment of Dean Radcliffe as a secretary on 2014-12-09
dot icon26/01/2015
Termination of appointment of Susan Anne Radcliffe as a director on 2014-12-09
dot icon23/12/2014
Appointment of Mr David Campbell as a secretary on 2014-12-09
dot icon22/12/2014
Appointment of Mr David Campbell as a director on 2014-12-09
dot icon22/12/2014
Appointment of Mr Mark Garius as a director on 2014-12-09
dot icon22/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon22/12/2014
Termination of appointment of Susan Anne Radcliffe as a director on 2014-12-09
dot icon22/12/2014
Termination of appointment of Dean Radcliffe as a director on 2014-12-09
dot icon22/12/2014
Termination of appointment of Dean Radcliffe as a secretary on 2014-12-09
dot icon22/12/2014
Termination of appointment of Glenn Ashley Dawkins as a director on 2014-12-09
dot icon22/12/2014
Registered office address changed from Shuttleworth Close Gapton Hall Industrial Estate Norfolk NR31 0NQ to 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ on 2014-12-23
dot icon22/12/2014
Termination of appointment of Susan Anne Radcliffe as a director on 2014-12-09
dot icon12/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-11-28
dot icon26/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon09/10/2014
Resolutions
dot icon09/10/2014
Cancellation of shares. Statement of capital on 2010-06-07
dot icon07/10/2014
Satisfaction of charge 4 in full
dot icon01/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon25/08/2010
Purchase of own shares.
dot icon23/08/2010
Appointment of Dean Radcliffe as a secretary
dot icon23/08/2010
Appointment of Susan Anne Radcliffe as a director
dot icon23/08/2010
Termination of appointment of Eric Plane as a secretary
dot icon23/08/2010
Termination of appointment of Eric Plane as a director
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Eric Charles Plane on 2009-11-28
dot icon13/01/2010
Director's details changed for Mr Dean Radcliffe on 2009-11-28
dot icon13/01/2010
Director's details changed for Glenn Ashley Dawkins on 2009-11-28
dot icon28/05/2009
Full accounts made up to 2008-08-31
dot icon02/12/2008
Return made up to 28/11/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/01/2008
Return made up to 28/11/07; full list of members
dot icon06/01/2008
Secretary's particulars changed;director's particulars changed
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/03/2007
Declaration of satisfaction of mortgage/charge
dot icon12/03/2007
Declaration of satisfaction of mortgage/charge
dot icon12/03/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2006
Return made up to 28/11/06; full list of members
dot icon02/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/06/2006
Particulars of mortgage/charge
dot icon09/02/2006
Return made up to 28/11/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/01/2005
New director appointed
dot icon20/12/2004
Return made up to 28/11/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/12/2003
Return made up to 28/11/03; full list of members
dot icon14/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon16/12/2002
Return made up to 28/11/02; full list of members
dot icon28/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon19/12/2001
Return made up to 28/11/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-08-31
dot icon12/12/2000
Return made up to 28/11/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-08-31
dot icon16/12/1999
Return made up to 28/11/99; full list of members
dot icon06/05/1999
Accounts for a small company made up to 1998-08-31
dot icon10/01/1999
Return made up to 28/11/98; full list of members
dot icon20/04/1998
Accounts for a small company made up to 1997-08-31
dot icon01/01/1998
Return made up to 28/11/97; change of members
dot icon03/12/1997
Secretary resigned;director resigned
dot icon03/12/1997
Director resigned
dot icon03/12/1997
New secretary appointed
dot icon18/02/1997
Full accounts made up to 1996-08-31
dot icon30/01/1997
Return made up to 28/11/96; no change of members
dot icon12/03/1996
Full accounts made up to 1995-08-31
dot icon24/02/1996
Registered office changed on 25/02/96 from: marine park, gapton hall ind estate, gt yarmouth
dot icon06/12/1995
Return made up to 28/11/95; full list of members
dot icon18/04/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 28/11/94; no change of members
dot icon20/04/1994
New director appointed
dot icon11/03/1994
Accounts for a small company made up to 1993-08-31
dot icon14/12/1993
Return made up to 28/11/93; no change of members
dot icon17/11/1993
Resolutions
dot icon11/01/1993
Accounts for a small company made up to 1992-08-31
dot icon11/01/1993
Return made up to 28/11/92; full list of members
dot icon02/09/1992
Amended accounts made up to 1991-08-31
dot icon12/01/1992
Return made up to 28/11/91; no change of members
dot icon11/12/1991
Accounts for a small company made up to 1991-08-31
dot icon17/12/1990
Accounts for a small company made up to 1990-08-31
dot icon17/12/1990
Return made up to 28/11/90; no change of members
dot icon03/10/1990
Particulars of mortgage/charge
dot icon10/04/1990
Accounts for a small company made up to 1989-08-31
dot icon13/09/1989
Full accounts made up to 1988-08-31
dot icon13/09/1989
Return made up to 17/05/89; full list of members
dot icon09/03/1989
Particulars of mortgage/charge
dot icon23/11/1988
Particulars of mortgage/charge
dot icon06/06/1988
Wd 25/04/88 ad 21/04/88--------- premium £ si 1300@1=1300 £ ic 2700/4000
dot icon04/05/1988
Wd 28/03/88 ad 21/03/88--------- £ si 2698@1=2698 £ ic 2/2700
dot icon29/03/1988
New director appointed
dot icon28/02/1988
Accounts for a small company made up to 1987-08-31
dot icon28/02/1988
Return made up to 17/02/88; full list of members
dot icon18/09/1987
Accounting reference date shortened from 31/03 to 31/08
dot icon06/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
07/12/2014
dot iconLast change occurred
07/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
07/12/2014
dot iconNext account date
07/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, David
Director
09/12/2014 - Present
27
Garius, Mark
Director
09/12/2014 - Present
37
Derry, Paul Bruce
Director
09/12/2014 - Present
23
Radcliffe, Dean
Director
01/04/1994 - 09/12/2014
-
Dawkins, Glenn Ashley
Director
01/01/2005 - 09/12/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPYFAX (ANGLIA) LIMITED

COPYFAX (ANGLIA) LIMITED is an(a) Dissolved company incorporated on 25/08/1986 with the registered office located at 20 Trafalgar Way, Bar Hill, Cambridge CB23 8SQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPYFAX (ANGLIA) LIMITED?

toggle

COPYFAX (ANGLIA) LIMITED is currently Dissolved. It was registered on 25/08/1986 and dissolved on 25/04/2016.

Where is COPYFAX (ANGLIA) LIMITED located?

toggle

COPYFAX (ANGLIA) LIMITED is registered at 20 Trafalgar Way, Bar Hill, Cambridge CB23 8SQ.

What does COPYFAX (ANGLIA) LIMITED do?

toggle

COPYFAX (ANGLIA) LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for COPYFAX (ANGLIA) LIMITED?

toggle

The latest filing was on 25/04/2016: Final Gazette dissolved via voluntary strike-off.