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)
19 May 2015 CH01 Director's details changed for Mr Lee Russell Withey on 1 July 2014
19 May 2015 AD01 Registered office address changed from E R Lloyd & Company Ltd Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG to C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on 19 May 2015
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
22 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
29 Apr 2014 AP01 Appointment of Mr Stephen Brannagh as a director
21 Jan 2014 CERTNM Company name changed dealdevils 2012 LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
21 Jan 2014 CONNOT Change of name notice
09 Jan 2014 TM01 Termination of appointment of Malcolm Glass as a director
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
15 Jun 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
30 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted