Advanced company searchLink opens in new window

COVERTCANDY LTD

Company number 06086905

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)
21 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2010 SH01 Statement of capital following an allotment of shares on 24 September 2010
  • GBP 100
09 Apr 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mr Harry Michael Follett on 8 April 2010
03 Jul 2009 88(2) Ad 03/06/09 gbp si 20@20=400 gbp ic 2/402
25 Mar 2009 288a Director appointed mr harry michael follett
24 Mar 2009 288a Secretary appointed mr harry michael follett
24 Mar 2009 AA Accounts made up to 28 February 2009
24 Mar 2009 363a Return made up to 06/02/09; full list of members
20 Jan 2009 287 Registered office changed on 20/01/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
19 Jan 2009 288b Appointment Terminated Secretary duport secretary LIMITED
19 Jan 2009 288b Appointment Terminated Director peter valaitis
19 Jan 2009 288b Appointment Terminated Director duport director LIMITED
15 Sep 2008 288a Director appointed mr peter valaitis
11 Mar 2008 AA Accounts made up to 29 February 2008
24 Feb 2008 363a Return made up to 06/02/08; full list of members
06 Feb 2007 NEWINC Incorporation