Advanced company searchLink opens in new window

COVER FITNESS LIMITED

Company number 06880037

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2017 DS01 Application to strike the company off the register
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
12 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
11 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
13 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
05 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
11 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
06 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
22 Jul 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
30 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2011 AD01 Registered office address changed from 60 Burntwood Lane Earlsfield London SW17 0JZ on 30 August 2011
29 Jun 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
29 Jun 2011 CH01 Director's details changed for Mr Adam David Stansbury on 29 June 2011
13 Jan 2011 AR01 Annual return made up to 17 April 2010 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Daniel Kenneth Martin on 17 April 2010
13 Jan 2011 CH01 Director's details changed for David Norwell on 17 April 2010
13 Jan 2011 CH01 Director's details changed for Mr Adam David Stansbury on 17 April 2010
13 Jan 2011 CH01 Director's details changed for Daniel Thomas Hall on 17 April 2010
13 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
11 Nov 2010 TM01 Termination of appointment of David Norwell as a director