- Company Overview for COVERSALE LIMITED (03548833)
- Filing history for COVERSALE LIMITED (03548833)
- People for COVERSALE LIMITED (03548833)
- Charges for COVERSALE LIMITED (03548833)
- Insolvency for COVERSALE LIMITED (03548833)
- More for COVERSALE LIMITED (03548833)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Apr 2022 | LIQ02 | Statement of affairs | |
22 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2022 | AD01 | Registered office address changed from 500 Wilbraham Road Chorlton Manchester M21 9AP to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 April 2022 | |
15 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Sep 2021 | MR01 | Registration of charge 035488330003, created on 22 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Ms Joanne Shaughnessy on 8 September 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
29 Apr 2021 | AA01 | Current accounting period shortened from 29 April 2020 to 28 April 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
23 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
16 May 2017 | TM01 | Termination of appointment of Charlotte Hollinworth as a director on 31 March 2016 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|