Advanced company searchLink opens in new window

COVERIS FLEXIBLES (WINSFORD) UK LIMITED

Company number 02233869

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)
13 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2017 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 022338690017 in full
19 Nov 2016 MR04 Satisfaction of charge 022338690016 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 AD01 Registered office address changed from Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd to 1 More London Place London SE1 2AF on 21 October 2016
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
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 022338690015 in full
23 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
23 Aug 2016 MR01 Registration of charge 022338690017, created on 18 August 2016
15 Dec 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
05 Nov 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 022338690016
05 Nov 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 022338690015
13 Oct 2015 AA Full accounts made up to 31 December 2014
10 Sep 2015 TM01 Termination of appointment of Mark Edward Lapping as a director on 31 August 2015
09 Oct 2014 AA Full accounts made up to 31 December 2013
08 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200
04 Sep 2014 TM01 Termination of appointment of Lee David Richardson as a director on 30 June 2014
04 Sep 2014 TM02 Termination of appointment of Lee Richardson as a secretary on 30 June 2014
30 Jun 2014 AP01 Appointment of Mr Mark Edward Lapping as a director