Advanced company searchLink opens in new window

COVERXPRESS LIMITED

Company number 08051240

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2023 DS01 Application to strike the company off the register
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Aug 2022 AD01 Registered office address changed from Swallow Barn Brockhill Court Brockhill Lane Redditch B97 6RB England to 40 Greenfield Avenue Marlbrook Bromsgrove Worcestershire B60 1HE on 12 August 2022
05 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
12 May 2020 PSC04 Change of details for Mr Lee Russell Withey as a person with significant control on 31 March 2020
12 May 2020 PSC07 Cessation of Stephen Brannagh as a person with significant control on 31 March 2020
12 May 2020 TM01 Termination of appointment of Stephen Brannagh as a director on 31 March 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Sep 2019 AD01 Registered office address changed from 157 Jockey Road Sutton Coldfield West Midlands B73 5PL England to Swallow Barn Brockhill Court Brockhill Lane Redditch B97 6RB on 9 September 2019
03 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 31 March 2018
08 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Nov 2017 AD01 Registered office address changed from C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG to 157 Jockey Road Sutton Coldfield West Midlands B73 5PL on 20 November 2017
16 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2