- Company Overview for COVERIS TECHNOLOGIES HOLDCO (UK) LIMITED (04416750)
- Filing history for COVERIS TECHNOLOGIES HOLDCO (UK) LIMITED (04416750)
- People for COVERIS TECHNOLOGIES HOLDCO (UK) LIMITED (04416750)
- Charges for COVERIS TECHNOLOGIES HOLDCO (UK) LIMITED (04416750)
- Insolvency for COVERIS TECHNOLOGIES HOLDCO (UK) LIMITED (04416750)
- More for COVERIS TECHNOLOGIES HOLDCO (UK) LIMITED (04416750)
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) |
---|---|---|---|
02 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2016 | |
04 Mar 2016 | AD03 | Register(s) moved to registered inspection location Ash Road North Wrexham Industrial Estate Wrexham LL13 9UF | |
10 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2016 | LIQ MISC OC | Court order INSOLVENCY:block transfer court order - replacement of liquidator | |
10 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Oct 2015 | AD02 | Register inspection address has been changed from Exopack Advanced Coatings Ash Road North Wrexham Industrial Estate Wrexham LL13 9UF Wales to Ash Road North Wrexham Industrial Estate Wrexham LL13 9UF | |
26 Oct 2015 | AD01 | Registered office address changed from Ash Road North Wrexham Industrial Estate Wrexham LL13 9UF to 1 More London Place London SE1 2AF on 26 October 2015 | |
20 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2015 | 4.70 | Declaration of solvency | |
06 Oct 2015 | MR04 | Satisfaction of charge 044167500004 in full | |
29 Sep 2015 | SH20 | Statement by Directors | |
29 Sep 2015 | SH19 |
Statement of capital on 29 September 2015
|
|
29 Sep 2015 | CAP-SS | Solvency Statement dated 25/09/15 | |
29 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
10 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
30 Jan 2014 | CERTNM |
Company name changed intelicoat technologies ef holdco LIMITED\certificate issued on 30/01/14
|
|
30 Jan 2014 | CONNOT | Change of name notice | |
15 Nov 2013 | MR01 | Registration of charge 044167500004 | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 |