This company is commonly known as Coperforma Limited. The company was founded 18 years ago and was given the registration number 05727776. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandlers Ford, Eastleigh, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | COPERFORMA LIMITED |
---|---|---|
Company Number | : | 05727776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 March 2006 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY | Secretary | 06 September 2012 | Active |
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY | Director | 13 April 2006 | Active |
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY | Director | 13 April 2006 | Active |
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY | Director | 30 November 2010 | Active |
Eastlands, 2, London Road, Basingstoke, United Kingdom, RG21 4AW | Secretary | 13 April 2006 | Active |
21, Bunhill Row, London, United Kingdom, EC1Y 8LP | Corporate Secretary | 08 June 2011 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 02 March 2006 | Active |
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH | Nominee Director | 02 March 2006 | Active |
Thruxton Down House, Thruxton Down, Andover, United Kingdom, SP11 8PR | Director | 08 June 2011 | Active |
Seabourn Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Avon Court, La Route Des Champs, St Martins, Guernsey, GY4 6AD |
Nature of control | : |
|
Mrs Ella Lucy Clayton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | Highfield Court, Tollgate, Eastleigh, SO53 3TY |
Nature of control | : |
|
Mr Michael Clayton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | Highfield Court, Tollgate, Eastleigh, SO53 3TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-17 | Resolution | Resolution. | Download |
2022-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-06 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-07-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-28 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-01-18 | Address | Change registered office address company with date old address new address. | Download |
2018-01-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-12-12 | Gazette | Gazette notice compulsory. | Download |
2016-11-30 | Accounts | Accounts with accounts type full. | Download |
2016-10-14 | Officers | Termination director company with name termination date. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-09 | Auditors | Auditors resignation company. | Download |
2014-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-28 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.