- Company Overview for COVEMANOR LIMITED (SC232354)
- Filing history for COVEMANOR LIMITED (SC232354)
- People for COVEMANOR LIMITED (SC232354)
- More for COVEMANOR LIMITED (SC232354)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2019 | DS01 | Application to strike the company off the register | |
29 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
12 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of John Francis Mccluskie as a person with significant control on 1 July 2016 | |
04 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
01 Sep 2015 | AD01 | Registered office address changed from 3/2 Lochend House Restalrig Gardens Edinburgh EH7 6HT to 1 Lady Nairne Road Dunfermline Fife KY12 9YD on 1 September 2015 | |
01 Sep 2015 | CH01 | Director's details changed for John Francis Mccluskie on 26 August 2015 | |
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
26 Sep 2014 | TM01 | Termination of appointment of Dorothy Elizabeth Boyes as a director on 17 September 2014 | |
22 Sep 2014 | CH01 | Director's details changed for John Francis Mccluskie on 5 June 2014 | |
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
01 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
01 Jul 2013 | AD01 | Registered office address changed from 28 Primrose Terrace Slateford Edinburgh Midlothian EH11 1PE on 1 July 2013 | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
06 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
02 Mar 2011 | TM02 | Termination of appointment of Nazia Hanif as a secretary |