- Company Overview for COVEWOOD LIMITED (SC411252)
- Filing history for COVEWOOD LIMITED (SC411252)
- People for COVEWOOD LIMITED (SC411252)
- More for COVEWOOD LIMITED (SC411252)
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) |
---|---|---|---|
29 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2014 | DS01 | Application to strike the company off the register | |
15 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-03-12
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
26 Jan 2012 | AD01 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 26 January 2012 | |
26 Jan 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
26 Jan 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
25 Jan 2012 | AP01 | Appointment of Ian Kennedy as a director | |
14 Nov 2011 | NEWINC | Incorporation |