Advanced company searchLink opens in new window

COVERSURE GROUP (HOLDINGS) LTD

Company number 07623929

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2013 DS01 Application to strike the company off the register
02 Apr 2013 AA Accounts for a dormant company made up to 31 March 2012
20 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1
13 Sep 2011 AD01 Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 13 September 2011
13 Sep 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
05 Aug 2011 CH01 Director's details changed for Mr Robert Michael Darling on 18 July 2011
29 Jul 2011 AP01 Appointment of Mr Robert Michael Darling as a director
29 Jul 2011 AP01 Appointment of Mr John Sydney Hooper as a director
29 Jul 2011 AP01 Appointment of Mr Nigel Taylor as a director
29 Jul 2011 AP01 Appointment of Mr Martin Taylor as a director
29 Jul 2011 AP01 Appointment of Mr Kevin Morris Sinclair as a director
29 Jul 2011 AP01 Appointment of Mr Mark Andrew Coverdale as a director
09 May 2011 TM01 Termination of appointment of Graham Stephens as a director
05 May 2011 NEWINC Incorporation