Advanced company searchLink opens in new window

COVERIS FLEXIBLES (LOUTH) UK LIMITED

Company number 00815053

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 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 Aug 2017 600 Appointment of a voluntary liquidator
10 Aug 2017 LIQ10 Removal of liquidator by court order
19 Nov 2016 MR04 Satisfaction of charge 008150530020 in full
19 Nov 2016 MR04 Satisfaction of charge 008150530019 in full
21 Oct 2016 AD03 Register(s) moved to registered inspection location C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW
21 Oct 2016 AD02 Register inspection address has been changed from Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW
21 Oct 2016 AD01 Registered office address changed from C/O Britton Taco Ltd Road One Industrial Estate Winsford Cheshire CW7 3rd to 1 More London Place London SE1 2AF on 21 October 2016
19 Oct 2016 4.70 Declaration of solvency
19 Oct 2016 600 Appointment of a voluntary liquidator
19 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
27 Sep 2016 MR04 Satisfaction of charge 008150530018 in full
22 Sep 2016 AP01 Appointment of Mr Glen Philip Harte as a director on 22 September 2016
23 Aug 2016 MR01 Registration of charge 008150530020, created on 18 August 2016
19 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 9,000
05 Nov 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 008150530018
05 Nov 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 008150530019
13 Oct 2015 AA Full accounts made up to 31 December 2014
10 Sep 2015 ANNOTATION Rectified Form TM01 was removed from the public register on 30/10/2015 as it was invalid or ineffective.
10 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 9,000
09 Oct 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 TM02 Termination of appointment of Lee Richardson as a secretary on 30 June 2014
04 Sep 2014 TM01 Termination of appointment of Lee David Richardson as a director on 30 June 2014
30 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9,000