- Company Overview for COVERALL INTERNATIONAL LIMITED (04584867)
- Filing history for COVERALL INTERNATIONAL LIMITED (04584867)
- People for COVERALL INTERNATIONAL LIMITED (04584867)
- More for COVERALL INTERNATIONAL LIMITED (04584867)
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) |
---|---|---|---|
14 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2011 | DS01 | Application to strike the company off the register | |
10 Nov 2010 | AR01 |
Annual return made up to 7 November 2010 with full list of shareholders
Statement of capital on 2010-11-10
|
|
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Edwin Harold Sheppard on 7 November 2009 | |
27 Nov 2009 | CH03 | Secretary's details changed for Yvonne Stone on 7 November 2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
22 Dec 2008 | 363a | Return made up to 07/11/08; no change of members | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
11 Dec 2007 | 363s | Return made up to 07/11/07; change of members | |
10 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
09 Dec 2006 | 363s | Return made up to 07/11/06; full list of members | |
04 Jul 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
23 Nov 2005 | 363s | Return made up to 07/11/05; full list of members | |
20 Jun 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
22 Nov 2004 | 363s | Return made up to 07/11/04; full list of members | |
21 May 2004 | AA | Total exemption small company accounts made up to 31 August 2003 | |
05 Mar 2004 | 88(2)R | Ad 31/08/03--------- £ si 25@1 | |
03 Dec 2003 | 363s | Return made up to 07/11/03; full list of members | |
14 Feb 2003 | 225 | Accounting reference date shortened from 30/11/03 to 31/08/03 | |
11 Feb 2003 | 88(2)R | Ad 05/02/03--------- £ si 70@1=70 £ ic 2/72 | |
30 Jan 2003 | 287 | Registered office changed on 30/01/03 from: eddie cole 42A the broadway, joel street northwood middlesex HA6 1PA | |
21 Jan 2003 | 287 | Registered office changed on 21/01/03 from: cariocca business park 2 sawley road miles platting, manchester greater manchester M40 8BB |