Advanced company searchLink opens in new window

THE GREAT BRITISH COVER COMPANY (UK) LTD

Company number 08929938

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2019 DS01 Application to strike the company off the register
08 Jan 2019 TM01 Termination of appointment of Anthony Binns as a director on 8 January 2019
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
01 Mar 2018 PSC04 Change of details for Mrs Karen Louise Binns as a person with significant control on 1 March 2018
01 Mar 2018 CH01 Director's details changed for Mrs Karen Louise Binns on 1 March 2018
28 Feb 2018 AD01 Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
28 Feb 2017 AD01 Registered office address changed from 7a Kirk Lane Eastby Skipton North Yorkshire BD23 6SF to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 28 February 2017
24 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-23
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
15 Jul 2015 CH01 Director's details changed for Mrs Karen Louise Binns on 1 January 2015
15 Jul 2015 CH01 Director's details changed for Mr Anthony Binns on 1 January 2015
05 Jun 2015 AD01 Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG United Kingdom to 7a Kirk Lane Eastby Skipton North Yorkshire BD23 6SF on 5 June 2015
10 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-10
  • GBP 100