Advanced company searchLink opens in new window

COVERCAT SPRAY SYSTEMS LIMITED

Company number 02006353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
23 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 May 2018 AD01 Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN to C/O Mazars Llp One St. Peters Square Manchester M2 3DE on 2 May 2018
19 Apr 2018 600 Appointment of a voluntary liquidator
19 Apr 2018 LIQ10 Removal of liquidator by court order
20 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 28 February 2018
24 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 28 February 2017
10 May 2016 4.68 Liquidators' statement of receipts and payments to 28 February 2016
14 May 2015 4.68 Liquidators' statement of receipts and payments to 28 February 2015
21 May 2014 4.68 Liquidators' statement of receipts and payments to 28 February 2014
03 May 2013 4.68 Liquidators' statement of receipts and payments to 28 February 2013
04 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
10 Dec 2012 4.68 Liquidators' statement of receipts and payments to 13 September 2012
04 Oct 2011 AD01 Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA on 4 October 2011
04 Oct 2011 600 Appointment of a voluntary liquidator
03 Oct 2011 4.40 Notice of ceasing to act as a voluntary liquidator
26 Aug 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Aug 2011 4.20 Statement of affairs with form 4.19
04 Aug 2011 600 Appointment of a voluntary liquidator
04 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-27
11 Jul 2011 AD01 Registered office address changed from 35a Northfield Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UF on 11 July 2011
15 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1,000
26 Aug 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
17 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mr Andrew Coverdale on 31 December 2009