COPERNICA LIMITED

Register to unlock more data on OkredoRegister

COPERNICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05260568

Incorporation date

15/10/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2004)
dot icon01/11/2023
Final Gazette dissolved following liquidation
dot icon01/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon25/07/2022
Liquidators' statement of receipts and payments to 2022-06-12
dot icon10/08/2021
Liquidators' statement of receipts and payments to 2021-06-12
dot icon23/07/2021
Liquidators' statement of receipts and payments to 2020-06-12
dot icon03/07/2019
Appointment of a voluntary liquidator
dot icon13/06/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/01/2019
Administrator's progress report
dot icon20/09/2018
Result of meeting of creditors
dot icon28/08/2018
Statement of administrator's proposal
dot icon03/08/2018
Statement of affairs with form AM02SOA
dot icon25/07/2018
Termination of appointment of Mark Simeon Wilkinson as a director on 2018-07-17
dot icon25/07/2018
Termination of appointment of Bridget Kathleen Cox as a director on 2018-07-17
dot icon25/07/2018
Termination of appointment of Bridget Kathleen Cox as a secretary on 2018-07-17
dot icon12/07/2018
Registered office address changed from Unit 5 Wates Way the Acre Estate Banbury Oxfordshire OX16 3TS to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2018-07-12
dot icon09/07/2018
Appointment of an administrator
dot icon15/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon30/09/2014
Cancellation of shares. Statement of capital on 2014-07-25
dot icon30/09/2014
Purchase of own shares.
dot icon10/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/11/2012
Director's details changed for Mr Mark Simeon Wilkinson on 2012-11-14
dot icon14/11/2012
Director's details changed for Mrs Bridget Kathleen Cox on 2012-11-14
dot icon14/11/2012
Secretary's details changed for Mrs Bridget Kathleen Cox on 2012-11-14
dot icon09/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mark Simeon Wilkinson on 2009-10-15
dot icon01/12/2009
Director's details changed for Mrs Bridget Kathleen Cox on 2009-10-15
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/10/2008
Director appointed bridget kathleen cox
dot icon16/10/2008
Return made up to 15/10/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon08/11/2007
Return made up to 15/10/07; full list of members
dot icon20/09/2007
Particulars of mortgage/charge
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/10/2006
Return made up to 15/10/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/07/2006
Accounting reference date shortened from 31/10/05 to 30/09/05
dot icon31/01/2006
Director resigned
dot icon16/12/2005
Return made up to 15/10/05; full list of members
dot icon21/01/2005
Particulars of mortgage/charge
dot icon29/12/2004
Registered office changed on 29/12/04 from: 16 de quincey close brackley NN13 6LG
dot icon12/11/2004
Certificate of change of name
dot icon04/11/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon04/11/2004
Secretary resigned
dot icon04/11/2004
Registered office changed on 04/11/04 from: 1 mitchell lane bristol BS1 6BU
dot icon04/11/2004
Director resigned
dot icon04/11/2004
New secretary appointed
dot icon15/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2016
dot iconLast change occurred
30/09/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2016
dot iconNext account date
30/09/2017
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 COPERNICA LIMITED

COPERNICA LIMITED is an(a) Dissolved company incorporated on 15/10/2004 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. There is currently no 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 COPERNICA LIMITED?

toggle

COPERNICA LIMITED is currently Dissolved. It was registered on 15/10/2004 and dissolved on 01/11/2023.

Where is COPERNICA LIMITED located?

toggle

COPERNICA LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP.

What does COPERNICA LIMITED do?

toggle

COPERNICA LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for COPERNICA LIMITED?

toggle

The latest filing was on 01/11/2023: Final Gazette dissolved following liquidation.