Advanced company searchLink opens in new window

COVERBOX HOLDINGS LIMITED

Company number 07800485

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)
27 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 7 August 2020
02 Sep 2019 AD01 Registered office address changed from Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW England to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2 September 2019
30 Aug 2019 LIQ02 Statement of affairs
30 Aug 2019 600 Appointment of a voluntary liquidator
30 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-08
04 Jun 2019 TM01 Termination of appointment of Andrew John Bennett as a director on 24 May 2019
20 May 2019 TM01 Termination of appointment of Neil Dennis Beckingham as a director on 10 April 2019
18 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 18,000,100
17 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
11 May 2018 AA Group of companies' accounts made up to 31 July 2017
05 Feb 2018 PSC05 Change of details for Michael Noble Investments as a person with significant control on 5 February 2018
05 Feb 2018 PSC07 Cessation of Birkswell Reinsurance Brokers Limited as a person with significant control on 6 October 2016
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • GBP 16,000,100
08 May 2017 AA Group of companies' accounts made up to 31 July 2016
10 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
15 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 13,000,100
27 Jul 2016 TM01 Termination of appointment of Vivienne Mary Small as a director on 27 July 2016
27 Jun 2016 TM01 Termination of appointment of Nicholas Dean Spence-Thomas as a director on 27 June 2016
27 Jun 2016 TM01 Termination of appointment of Ernst Jurgens Els as a director on 27 June 2016
27 Jun 2016 TM01 Termination of appointment of Howard Collinge as a director on 27 June 2016