Advanced company searchLink opens in new window

COVALENT DESIGN LIMITED

Company number 02945105

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2017 DS01 Application to strike the company off the register
09 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
13 Mar 2017 AA Unaudited abridged accounts made up to 31 January 2017
10 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Dec 2015 AA01 Current accounting period extended from 31 July 2015 to 31 January 2016
14 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,000
14 Jul 2015 AD04 Register(s) moved to registered office address Conifers Townsend Road Ashford,Middlesex TW15 3PR
05 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2,000
25 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
26 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
18 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
06 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
06 Jul 2011 AD03 Register(s) moved to registered inspection location
06 Jul 2011 AD02 Register inspection address has been changed
05 Jul 2011 CH01 Director's details changed for John Lythall on 5 July 2011
10 May 2011 AA Total exemption full accounts made up to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for John Lythall on 4 July 2010
20 Jul 2010 CH01 Director's details changed for Mr William Worthington Stanley on 4 July 2010