Advanced company searchLink opens in new window

COVERD LIMITED

Company number 08371379

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)
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2017 TM01 Termination of appointment of Joel Nathan Longbone as a director on 9 March 2017
22 Mar 2017 TM01 Termination of appointment of Oliver Rhys Thomas as a director on 9 March 2017
22 Mar 2017 AP01 Appointment of Mr Elfed Wyn Thomas as a director on 9 March 2017
28 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Aug 2016 AD01 Registered office address changed from Penrhos Manor Oak Drive Colwyn Bay Clwyd LL29 7YW Wales to C/O Delivered Creative Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB on 3 August 2016
07 Apr 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
06 Apr 2016 TM02 Termination of appointment of Chris Hawkins as a secretary on 31 January 2016
04 Apr 2016 TM02 Termination of appointment of Chris Hawkins as a secretary on 31 January 2016
30 Nov 2015 AD01 Registered office address changed from Xvena Quinton Hazel Enterprise Parc Glan-Y-Wern Road Colwyn Bay Clwyd LL28 5BS to Penrhos Manor Oak Drive Colwyn Bay Clwyd LL29 7YW on 30 November 2015
23 Oct 2015 AA Micro company accounts made up to 31 January 2015
19 Jun 2015 AP03 Appointment of Mr Chris Hawkins as a secretary on 1 June 2015
27 Apr 2015 MR04 Satisfaction of charge 1 in full
02 Apr 2015 TM01 Termination of appointment of Ivan Elias Segovia Lebuy as a director on 30 March 2015
25 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
26 Sep 2014 AA Micro company accounts made up to 31 January 2014
19 Mar 2014 AD01 Registered office address changed from C/O Clt 12 Wynnstay Road Colwyn Bay Conwy LL29 8NB on 19 March 2014
25 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
10 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders waive rights 07/06/2013
05 Jul 2013 TM01 Termination of appointment of Alexander Herd as a director
09 Apr 2013 AP01 Appointment of Alexander Lewis Herd as a director
09 Apr 2013 AP01 Appointment of Oliver Rhys Thomas as a director
09 Apr 2013 AP01 Appointment of Joel Longbone as a director