Advanced company searchLink opens in new window

COVECC LIMITED

Company number 06420168

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 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1
12 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2012 DS01 Application to strike the company off the register
09 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
09 Nov 2010 AD01 Registered office address changed from 24 Cadogan Road Surbiton London KT6 4DJ on 9 November 2010
29 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Mr Peter Kevin Illsley on 9 November 2009
10 Nov 2009 CH01 Director's details changed for Rosemary Margaret Medlam on 9 November 2009
13 Sep 2009 88(2) Ad 04/09/09 gbp si 1@1=1 gbp ic 1/2
13 Sep 2009 288a Director appointed rosemary margaret medlam
13 Sep 2009 AA Accounts made up to 30 November 2008
19 Dec 2008 652C Withdrawal of application for striking off
10 Dec 2008 363a Return made up to 07/11/08; full list of members
02 Dec 2008 652a Application for striking-off
07 Nov 2007 NEWINC Incorporation