Advanced company searchLink opens in new window

COVTEX LTD

Company number 11381850

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)
18 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2024 AA Micro company accounts made up to 5 April 2024
13 Oct 2023 AA Micro company accounts made up to 5 April 2023
07 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
19 Oct 2022 AA Micro company accounts made up to 5 April 2022
25 Jul 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 5 April 2021
24 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
10 Sep 2021 PSC07 Cessation of Jodie O'hare as a person with significant control on 1 August 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 AA Micro company accounts made up to 5 April 2020
19 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
22 Nov 2019 AA Micro company accounts made up to 5 April 2019
12 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
22 Jan 2019 AA01 Current accounting period shortened from 31 May 2019 to 5 April 2019
26 Oct 2018 PSC01 Notification of Robby Pallera as a person with significant control on 22 September 2018
26 Sep 2018 TM01 Termination of appointment of Jodie O'hare as a director on 22 September 2018
25 Sep 2018 AP01 Appointment of Mr Robby Pallera as a director on 22 September 2018
11 Sep 2018 AD01 Registered office address changed from 12 Seaforth Vale North Liverpool L21 3TR United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 11 September 2018
24 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-24
  • GBP 1