- Company Overview for COVER-IT LIMITED (06131146)
- Filing history for COVER-IT LIMITED (06131146)
- People for COVER-IT LIMITED (06131146)
- Insolvency for COVER-IT LIMITED (06131146)
- More for COVER-IT LIMITED (06131146)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
07 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2011 | AD01 | Registered office address changed from Unit 13 Station Yard Station Road Bawtry South Yorkshire DN10 6QD United Kingdom on 18 August 2011 | |
11 Mar 2011 | AR01 |
Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-03-11
|
|
06 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2010 | CH03 | Secretary's details changed for Graham Charles Alcock on 24 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Graham Charles Alcock on 24 May 2010 | |
08 Mar 2010 | AD01 | Registered office address changed from Unit 13 Station Yard Station Road Bawtry South Yorkshire DN10 6QD on 8 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
01 Mar 2010 | AD01 | Registered office address changed from Units 7-9 Station Yard Station Road Bawtry South Yorkshire DN10 6QD on 1 March 2010 | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from units 7-9 station yard station road bawtry south yorkshire DN10 6QD | |
26 Feb 2009 | 288c | Director and Secretary's Change of Particulars / graham alcock / 15/09/2008 / | |
26 Feb 2009 | 288c | Director and Secretary's Change of Particulars / graham alcock / 15/09/2008 / HouseName/Number was: , now: 24; Street was: 1 the glebe, now: high street; Post Town was: upton, now: kexby; Post Code was: DN21 5PD, now: DN21 5LZ; Country was: , now: united kingdom | |
14 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Oct 2008 | 363a | Return made up to 28/02/08; full list of members; amend | |
01 Oct 2008 | 288b | Appointment Terminated Director dean holdsworth | |
22 Aug 2008 | 363a | Return made up to 28/02/08; full list of members | |
20 May 2008 | 225 | Accounting reference date extended from 29/02/2008 to 31/03/2008 | |
28 Feb 2008 | 287 | Registered office changed on 28/02/2008 from 1 the glebe upton lincolnshire DN21 5PD | |
28 Feb 2007 | NEWINC | Incorporation |