Advanced company searchLink opens in new window

COVERALL INTERNATIONAL LIMITED

Company number 04584867

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)
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
  • GBP 95
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