Advanced company searchLink opens in new window

COVERY LTD

Company number 09714078

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)
09 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
04 May 2022 LIQ03 Liquidators' statement of receipts and payments to 18 March 2022
03 Apr 2021 AD01 Registered office address changed from 3 Church View Rowde Wiltshire SN10 2NB England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 April 2021
03 Apr 2021 600 Appointment of a voluntary liquidator
03 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-19
03 Apr 2021 LIQ01 Declaration of solvency
11 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 1 March 2021
06 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
22 Jun 2020 AA Micro company accounts made up to 31 March 2020
05 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
24 Jul 2019 AA Micro company accounts made up to 31 March 2019
07 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
05 Jul 2018 AA Micro company accounts made up to 31 March 2018
09 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
26 May 2017 AA Micro company accounts made up to 31 March 2017
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
09 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
18 Aug 2015 CH01 Director's details changed for Mrs Julie Rebecca Baker on 18 August 2015
18 Aug 2015 CH01 Director's details changed for Mr Leslie Richard Francis John Baker on 18 August 2015
18 Aug 2015 AD01 Registered office address changed from 3 Church View Cock Road Rowde Devizes Wiltshire SN10 2NB England to 3 Church View Rowde Wiltshire SN10 2NB on 18 August 2015
04 Aug 2015 AA01 Current accounting period shortened from 31 August 2016 to 31 March 2016
04 Aug 2015 CH01 Director's details changed for Mr Leslie Richard Francis John Baker on 3 August 2015
03 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)