Advanced company searchLink opens in new window

COVPRESS HOLDINGS LIMITED

Company number 04889187

Filter by category

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 May 2024 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Dec 2023 LIQ10 Removal of liquidator by court order
01 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 2 October 2023
09 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 2 October 2022
07 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 2 October 2021
17 Nov 2021 AD01 Registered office address changed from 4 Hardman Square Springfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 17 November 2021
07 Jan 2021 LIQ10 Removal of liquidator by court order
23 Dec 2020 600 Appointment of a voluntary liquidator
21 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2020
12 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 2 October 2019
20 Sep 2019 LIQ MISC Insolvency:form LIQ12 - secretary of state's release
13 May 2019 LIQ10 Removal of liquidator by court order
17 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 2 October 2018
24 Oct 2017 600 Appointment of a voluntary liquidator
03 Oct 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
08 Jun 2017 AM10 Administrator's progress report
22 Feb 2017 TM01 Termination of appointment of Peter James Smith as a director on 30 September 2016
16 Feb 2017 TM01 Termination of appointment of Rachel Clare Dodd as a director on 12 October 2016
16 Feb 2017 2.38B Notice of resignation of an administrator
30 Jan 2017 2.16B Statement of affairs with form 2.14B
28 Dec 2016 2.23B Result of meeting of creditors
01 Dec 2016 2.17B Statement of administrator's proposal
15 Nov 2016 AD01 Registered office address changed from Burnsall Road Canley Coventry Warwickshire CV5 6RT to 4 Hardman Square Springfields Manchester M3 3EB on 15 November 2016
15 Nov 2016 2.12B Appointment of an administrator