- Company Overview for COVERXPRESS LIMITED (08051240)
- Filing history for COVERXPRESS LIMITED (08051240)
- People for COVERXPRESS LIMITED (08051240)
- More for COVERXPRESS LIMITED (08051240)
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
|
|
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
|