Advanced company searchLink opens in new window

COVIA LEISURE LTD

Company number SC460395

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
24 Jul 2018 AP01 Appointment of Ms Jacqueline Stagg as a director on 21 November 2016
24 Jul 2018 TM01 Termination of appointment of Kevin Duffy as a director on 21 November 2016
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2018 CH01 Director's details changed for Mr Kevin Duffy on 9 April 2018
09 Apr 2018 AD01 Registered office address changed from Metro House Polmont Falkirk FK2 0XS Scotland to 409 Kilbowie Road Glasgow G81 2AP on 9 April 2018
05 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
08 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
05 May 2017 AP01 Appointment of Mr Kevin Duffy as a director on 21 November 2016
05 May 2017 TM01 Termination of appointment of Lindsay Brown as a director on 21 November 2016
05 May 2017 AD01 Registered office address changed from Radnor Park Hotel Kilbowie Road Clydebank Glasgow G81 2AP to Metro House Polmont Falkirk FK2 0XS on 5 May 2017
18 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 CH01 Director's details changed for Mr Lindsay Brown on 11 October 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
12 Nov 2015 AD01 Registered office address changed from 10 Bannatyne St Lanark ML11 7JR to Radnor Park Hotel Kilbowie Road Clydebank Glasgow G81 2AP on 12 November 2015
24 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1