Advanced company searchLink opens in new window

S COVENEY CONTRACTS LTD

Company number 09148758

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)
13 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 24 September 2018
16 Oct 2017 AD01 Registered office address changed from 84 High Street Broadstairs Kent CT10 1JJ England to Victoria Court 17-21 Asford Road Maidstone Kent ME14 5FA on 16 October 2017
10 Oct 2017 LIQ02 Statement of affairs
10 Oct 2017 600 Appointment of a voluntary liquidator
10 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-25
03 Aug 2017 AD01 Registered office address changed from Unit 3a and 3B Hartsdown Road Margate Kent CT9 5BB England to 84 High Street Broadstairs Kent CT10 1JJ on 3 August 2017
05 Jul 2017 CS01 Confirmation statement made on 28 April 2017 with updates
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09
02 Nov 2016 AD01 Registered office address changed from 127a High Street Broadstairs Kent CT10 1NG to Unit 3a and 3B Hartsdown Road Margate Kent CT9 5BB on 2 November 2016
02 Nov 2016 CH01 Director's details changed for Mr Samuel James Coveney on 2 November 2016
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3
28 Apr 2016 TM01 Termination of appointment of John Stanley Maddock as a director on 28 April 2016
28 Apr 2016 TM01 Termination of appointment of Christopher Patrick Dermody as a director on 28 April 2016
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
12 Aug 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 3
06 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2014 AD01 Registered office address changed from Maxwell Hodge 14 Castle Street Liverpool Merseyside L2 0SG England to 127a High Street Broadstairs Kent CT10 1NG on 9 September 2014
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 9 September 2014
  • GBP 2
09 Sep 2014 AP01 Appointment of Mr Samuel James Coveney as a director on 9 September 2014
28 Jul 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted