About

Registered Number: 04309898
Date of Incorporation: 24/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: R COOPER, The Pastures Ashfield Road, Elmswell, Bury St. Edmunds, Suffolk, IP30 9HJ,

 

Copharmco Ltd was established in 2001, it has a status of "Dissolved". Cooper, Hazel Jennifer is listed as a director of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Hazel Jennifer 24 October 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
AD01 - Change of registered office address 07 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 04 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2013
DS01 - Striking off application by a company 02 December 2013
AD01 - Change of registered office address 29 November 2013
AR01 - Annual Return 28 November 2013
CH01 - Change of particulars for director 28 November 2013
AD01 - Change of registered office address 28 November 2013
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 30 July 2010
AD01 - Change of registered office address 26 July 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 24 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
287 - Change in situation or address of Registered Office 03 November 2001
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.