- Company Overview for COVEWYND LIMITED (SC408689)
- Filing history for COVEWYND LIMITED (SC408689)
- People for COVEWYND LIMITED (SC408689)
- More for COVEWYND LIMITED (SC408689)
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
|
|
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
|
|
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 |