Advanced company searchLink opens in new window

COVER CO-ORDINATES LIMITED

Company number 06304773

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)
11 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
11 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
22 Feb 2012 4.68 Liquidators' statement of receipts and payments to 4 January 2012
13 Jan 2011 AD01 Registered office address changed from Unit G3 Trentham Business Quarter Bellringer Road Trentham Stoke on Trent Staffordshire ST4 8GB on 13 January 2011
13 Jan 2011 4.20 Statement of affairs with form 4.19
13 Jan 2011 600 Appointment of a voluntary liquidator
13 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-05
26 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
Statement of capital on 2010-07-26
  • GBP 100
26 Jul 2010 CH01 Director's details changed for Vicki Elisa Hughes on 1 June 2010
26 Jul 2010 CH01 Director's details changed for Mrs Sarah Helen Dunn on 1 June 2010
07 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
17 Sep 2009 288b Appointment Terminated Director stephanie mykolajowski
13 Jul 2009 363a Return made up to 06/07/09; full list of members
29 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
11 Feb 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
27 Jan 2009 88(2) Ad 11/07/08 gbp si 96@1=96 gbp ic 4/100
11 Dec 2008 287 Registered office changed on 11/12/2008 from 71 kennedy road trentham stoke on trent ST4 8BZ
11 Dec 2008 288c Director's Change of Particulars / stephanie durose / 11/12/2008 / Title was: , now: mrs; Surname was: durose, now: mykolajowski; HouseName/Number was: , now: 74; Street was: 74 thornham drive, now: thornham drive
11 Dec 2008 288c Director and Secretary's Change of Particulars / sarah hughes / 11/12/2008 / Title was: , now: mrs; Surname was: hughes, now: dunn
06 Aug 2008 363a Return made up to 06/07/08; full list of members
28 Jul 2007 88(2)R Ad 06/07/07--------- £ si 3@1=3 £ ic 1/4
28 Jul 2007 288a New director appointed
28 Jul 2007 288a New director appointed
28 Jul 2007 288a New director appointed
28 Jul 2007 288a New secretary appointed;new director appointed