Advanced company searchLink opens in new window

COVERJOCK (UK) LIMITED

Company number 07400118

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-29
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