Advanced company searchLink opens in new window

COVERBOX LIMITED

Company number 07827708

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2019 DS01 Application to strike the company off the register
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
02 May 2019 AA Full accounts made up to 31 July 2018
31 Jan 2019 MR05 All of the property or undertaking has been released from charge 1
31 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
11 May 2018 AA Full accounts made up to 31 July 2017
10 May 2018 SH20 Statement by Directors
10 May 2018 SH19 Statement of capital on 10 May 2018
  • GBP 1
10 May 2018 CAP-SS Solvency Statement dated 21/04/18
10 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with updates
04 May 2017 AA Full accounts made up to 31 July 2016
07 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
04 Nov 2016 AD01 Registered office address changed from Thorpe Park Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6JY United Kingdom to Thorpe Park 239 Thorpe Road Peterborough PE3 6LW on 4 November 2016
27 Jul 2016 TM01 Termination of appointment of Vivienne Mary Small as a director on 27 July 2016
18 Jul 2016 AD01 Registered office address changed from Thorpe Park 239 Thorpe Road Peterborough Combridgeshire PE3 6LW England to Thorpe Park Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6JY on 18 July 2016
25 May 2016 AD01 Registered office address changed from Thorpe Park 239 Thorpe Road Peterborough PE3 6JY to Thorpe Park 239 Thorpe Road Peterborough Combridgeshire PE3 6LW on 25 May 2016
18 Apr 2016 AA Full accounts made up to 31 July 2015
02 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000
02 Nov 2015 AD01 Registered office address changed from Thorpe Park Thorpe Road Peterborough PE3 6JY England to Thorpe Park 239 Thorpe Road Peterborough PE3 6JY on 2 November 2015
19 May 2015 AD01 Registered office address changed from The Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG to Thorpe Park Thorpe Road Peterborough PE3 6JY on 19 May 2015
08 May 2015 AA Full accounts made up to 31 July 2014