- Company Overview for COVERJOCK (UK) LIMITED (07400118)
- Filing history for COVERJOCK (UK) LIMITED (07400118)
- People for COVERJOCK (UK) LIMITED (07400118)
- Insolvency for COVERJOCK (UK) LIMITED (07400118)
- More for COVERJOCK (UK) LIMITED (07400118)
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 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2021 | AD01 | Registered office address changed from Remlane Lodge Bridgnorth Road Stourton Stourbridge West Midlands DY7 5BH England to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 19 June 2021 | |
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 May 2021 | 600 | Appointment of a voluntary liquidator | |
12 May 2021 | LIQ02 | Statement of affairs | |
29 Jan 2021 | AA01 | Current accounting period extended from 30 September 2020 to 31 March 2021 | |
14 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Jun 2018 | PSC04 | Change of details for Mr Neil Tracey Wignall Charrington as a person with significant control on 8 June 2018 | |
08 Jun 2018 | PSC04 | Change of details for Mr Matthew Edward Charrington as a person with significant control on 8 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Neil Tracey Wignall Charrington on 8 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Matthew Edward Charrington on 8 June 2018 | |
10 May 2018 | AD01 | Registered office address changed from Unit 5 Shaw House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA United Kingdom to Remlane Lodge Bridgnorth Road Stourton Stourbridge West Midlands DY7 5BH on 10 May 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Jan 2017 | CH01 | Director's details changed for Mr Dean Hill on 17 December 2016 | |
10 Jan 2017 | CH01 | Director's details changed for Mr Matthew Edward Charrington on 9 December 2016 | |
10 Jan 2017 | CH01 | Director's details changed for Mr Neil Tracey Wignall Charrington on 11 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates |