Advanced company searchLink opens in new window

COVERIS UK BRAVO GROUP LIMITED

Company number 03541144

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 035411440013 in full
19 Nov 2016 MR04 Satisfaction of charge 035411440014 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 C/O Coveris Flexibles (Winsford) Uk Limited 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 Coveris Flexibles (Winsford) Uk Limited 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd to 1 More London Place London SE1 2AF on 21 October 2016
18 Oct 2016 4.70 Declaration of solvency
18 Oct 2016 600 Appointment of a voluntary liquidator
18 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
27 Sep 2016 MR04 Satisfaction of charge 035411440012 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 035411440014, created on 18 August 2016
28 Jul 2016 AP01 Appointment of Mr Mark Edward Lapping as a director on 25 July 2016
29 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
05 Nov 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 035411440012
13 Oct 2015 AA Full accounts made up to 31 December 2014
25 Sep 2015 SH19 Statement of capital on 25 September 2015
  • GBP 1.00
25 Sep 2015 SH20 Statement by Directors
25 Sep 2015 CAP-SS Solvency Statement dated 25/09/15
25 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 25/09/2015
10 Sep 2015 TM01 Termination of appointment of Mark Edward Lapping as a director on 31 August 2015
04 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 82,156,579