Advanced company searchLink opens in new window

TIMOTHY P COVENEY TRUCKING LTD

Company number 08667647

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
31 May 2017 AA Micro company accounts made up to 31 August 2016
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2017 DS01 Application to strike the company off the register
20 Jan 2017 AD01 Registered office address changed from 9 Greengates Priory Lane Macclesfield Cheshire SK10 3HW England to 17 Newbiggin Way Macclesfield Cheshire SK10 1AR on 20 January 2017
05 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
31 May 2016 AA Micro company accounts made up to 31 August 2015
15 Jan 2016 CH01 Director's details changed for Timothy Patrick Coveney on 15 January 2016
15 Jan 2016 AD01 Registered office address changed from C/O New Wave Accounting Ltd Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN England to 9 Greengates Priory Lane Macclesfield Cheshire SK10 3HW on 15 January 2016
12 Oct 2015 AD01 Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE to C/O New Wave Accounting Ltd Unit a, the Point Business Park Weaver Road Lincoln LN6 3QN on 12 October 2015
25 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
29 Jul 2015 AD01 Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 29 July 2015
15 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Jan 2015 AD01 Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 28 January 2015
17 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
17 Sep 2014 AD01 Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 17 September 2014
02 Jul 2014 AD01 Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 2 July 2014
29 Aug 2013 CERTNM Company name changed timothy p conveney trucking LTD\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
29 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)