Advanced company searchLink opens in new window

COVER-IT LIMITED

Company number 06131146

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-30
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
  • GBP 1,000
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