Advanced company searchLink opens in new window

COVI TECHNOLOGIES LIMITED

Company number 05128990

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 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2009 4.68 Liquidators' statement of receipts and payments to 18 December 2009
23 Dec 2009 4.71 Return of final meeting in a members' voluntary winding up
02 Sep 2009 4.68 Liquidators' statement of receipts and payments to 14 August 2009
28 Aug 2008 600 Appointment of a voluntary liquidator
28 Aug 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-08-15
28 Aug 2008 4.70 Declaration of solvency
28 Aug 2008 287 Registered office changed on 28/08/2008 from 17 westminster court hipley street old woking surrey GU22 9LG
08 Aug 2008 363a Return made up to 14/05/08; full list of members
24 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
30 Jul 2007 288b Director resigned
16 May 2007 363a Return made up to 14/05/07; full list of members
16 May 2007 288c Director's particulars changed
18 Apr 2007 AA Total exemption small company accounts made up to 31 December 2005
06 Jun 2006 363s Return made up to 14/05/06; full list of members
06 Jun 2006 363(288) Director's particulars changed
05 Jan 2006 288b Secretary resigned
21 Dec 2005 287 Registered office changed on 21/12/05 from: first floor abbots house abbey street reading berkshire RG1 3BD
21 Dec 2005 288a New secretary appointed
04 Aug 2005 AA Accounts made up to 31 December 2004
29 Jun 2005 225 Accounting reference date shortened from 31/05/05 to 31/12/04
25 May 2005 363s Return made up to 14/05/05; full list of members
15 Mar 2005 288a New director appointed
20 Jul 2004 288b Director resigned
20 Jul 2004 288a New director appointed