Advanced company searchLink opens in new window

COVER NATIONWIDE LTD

Company number 08040792

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
12 Mar 2018 AA Micro company accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
22 Feb 2017 AD01 Registered office address changed from 32 Westlode Street Spalding Lincolnshire PE11 2AF to Unit 11 Broadgate House Westlode Street Spalding Lincs PE11 2AF on 22 February 2017
23 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
08 Apr 2015 TM01 Termination of appointment of Amanda Fewkes as a director on 1 March 2015
08 Apr 2015 AP01 Appointment of Mr Jamie Hodnett as a director on 1 March 2015
24 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
15 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
26 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
25 Oct 2013 AD01 Registered office address changed from 14 Sandringham Walk Spalding Lincolnshire PE11 2RS England on 25 October 2013
24 Oct 2013 CH01 Director's details changed for Miss Amanda Feukes on 19 October 2013
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2013 CH01 Director's details changed for Miss Amanda Feukes on 2 July 2013
11 Jul 2013 AD01 Registered office address changed from Eventus Business Centre Sunderland Road Northfields Industrial Estate Market Deeping Lincolnshire PE6 8FD England on 11 July 2013
23 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted