- Company Overview for CAR COVERS LTD (08172322)
- Filing history for CAR COVERS LTD (08172322)
- People for CAR COVERS LTD (08172322)
- More for CAR COVERS LTD (08172322)
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
|
|
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
|
|
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
|
|
08 Aug 2012 | NEWINC |
Incorporation
|