Advanced company searchLink opens in new window

COVALENT JEWELLERY LIMITED

Company number 05297938

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)
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Jul 2016 AA Total exemption small company accounts made up to 30 November 2014
14 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2016 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
12 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
20 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Jan 2013 CERTNM Company name changed clearview flexible films & bags LTD\certificate issued on 03/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
02 Jan 2013 TM02 Termination of appointment of John Bailey as a secretary
24 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Mar 2012 CH01 Director's details changed for Christopher Busuttil on 13 February 2012
22 Feb 2012 AP04 Appointment of Guest Wilson Limited as a secretary
20 Feb 2012 AD01 Registered office address changed from 46 Essex Street London WC2R 3JF on 20 February 2012
20 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
20 Dec 2011 TM02 Termination of appointment of Christopher Busuttil as a secretary
12 Oct 2011 AD01 Registered office address changed from 31 Harley Street London W1G 9QS on 12 October 2011
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
30 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
30 Nov 2010 TM02 Termination of appointment of John Bailey as a secretary
30 Nov 2010 TM01 Termination of appointment of Christopher Busuttil as a director
30 Nov 2010 TM02 Termination of appointment of John Bailey as a secretary
03 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009