Advanced company searchLink opens in new window

COVERIS TECHNOLOGIES HOLDCO (UK) LIMITED

Company number 04416750

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-09-30
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
  • GBP 101
29 Sep 2015 CAP-SS Solvency Statement dated 25/09/15
29 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 25/09/2015
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
  • GBP 101
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
  • GBP 101
30 Jan 2014 CERTNM Company name changed intelicoat technologies ef holdco LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
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