About

Registered Number: 05367544
Date of Incorporation: 17/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (8 years and 7 months ago)
Registered Address: 59 Monckton Road, Portsmouth, PO3 5DH,

 

Copenore Consulting Solutions Ltd was established in 2005. The company has 2 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Clive Edward 22 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Maria Jane 22 February 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 02 June 2016
AD01 - Change of registered office address 16 May 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 02 March 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 11 March 2013
AD01 - Change of registered office address 27 June 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
225 - Change of Accounting Reference Date 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
CERTNM - Change of name certificate 24 February 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.