Advanced company searchLink opens in new window

CAR COVERS LTD

Company number 08172322

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2021 DS01 Application to strike the company off the register
11 Mar 2021 TM01 Termination of appointment of Covercraft Industries, Inc. as a director on 9 February 2021
11 Mar 2021 AP01 Appointment of Mr Gregory Paul Bashur as a director on 9 February 2021
11 Mar 2021 TM01 Termination of appointment of Keith John Proctor as a director on 9 February 2021
11 Mar 2021 TM01 Termination of appointment of Anne Elizabeth Proctor as a director on 9 February 2021
26 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
23 Aug 2018 AD01 Registered office address changed from 4 Guy Street Bradford West Yorkshire BD4 7BB to Unit 3a Marrtree Business Park Bowling Back Lane Bradford BD4 8TP on 23 August 2018
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
18 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
16 May 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 December 2015
15 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
05 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
13 May 2014 AD01 Registered office address changed from St Andrews Mill Willowfield St Legrams Lane Bradford West Yorkshire BD7 2EA United Kingdom on 13 May 2014
07 May 2014 AA Accounts for a dormant company made up to 31 August 2013
30 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
08 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted