Advanced company searchLink opens in new window

COVESHORE LIMITED

Company number SC275762

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)
24 Dec 2015 AR01 Annual return made up to 19 November 2015
Statement of capital on 2015-12-24
  • GBP 100
24 Dec 2015 AR01 Annual return made up to 19 November 2014
Statement of capital on 2015-12-24
  • GBP 100
23 Dec 2015 RT01 Administrative restoration application
10 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
05 Feb 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
04 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
22 Apr 2013 AD01 Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 22 April 2013
22 Apr 2013 TM02 Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary
18 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
20 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
21 Nov 2011 CH04 Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 21 November 2011
21 Nov 2011 CH01 Director's details changed for Serkan Cinar on 21 November 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
26 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
09 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
28 Aug 2009 288c Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009
30 Jul 2009 288c Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009