Advanced company searchLink opens in new window

COVEWYND LIMITED

Company number SC408689

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)
02 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2015 DS01 Application to strike the company off the register
15 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
28 May 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
06 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
24 Nov 2011 AP01 Appointment of Joseph Alexander Mackenzie Fraser as a director
17 Nov 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
17 Nov 2011 TM01 Termination of appointment of Stephen Mabbott as a director
17 Nov 2011 AD01 Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 17 November 2011
04 Oct 2011 NEWINC Incorporation