Advanced company searchLink opens in new window

COVECALL LIMITED

Company number 00386288

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)
30 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Mar 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 10,000
12 Sep 2014 AD01 Registered office address changed from C/O Freeman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ to Bulloch House 10 Rumford Place Liverpool L3 9DG on 12 September 2014
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Feb 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
10 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Mar 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
04 May 2010 AA Total exemption small company accounts made up to 30 November 2008
03 Feb 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
12 Dec 2009 CH03 Secretary's details changed for Linda Deborah Jacobs on 13 October 2009
12 Dec 2009 CH01 Director's details changed for John Salisbury Cohen on 13 October 2009
12 Jun 2009 AA Total exemption small company accounts made up to 30 November 2007
02 May 2009 DISS40 Compulsory strike-off action has been discontinued
01 May 2009 363a Return made up to 29/12/08; full list of members
01 May 2009 288c Director's change of particulars / john cohen / 30/12/2007
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2008 363a Return made up to 29/12/07; full list of members
20 Jul 2007 AA Total exemption small company accounts made up to 30 November 2006