Advanced company searchLink opens in new window

COVEWELL LIMITED

Company number SC332142

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)
17 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2009 SOAS(A) Voluntary strike-off action has been suspended
10 Jul 2009 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2009 652a Application for striking-off
25 Nov 2008 288b Appointment Terminated Director stephen nolan
29 Oct 2008 225 Accounting reference date shortened from 31/10/2008 to 31/08/2008
20 Oct 2008 288a Director appointed mr stephen nolan
20 Oct 2008 363a Return made up to 09/10/08; full list of members
20 Oct 2008 287 Registered office changed on 20/10/2008 from 193 bath street glasgow G2 4HU
20 Oct 2008 288c Director's Change of Particulars / susan blank / 13/10/2008 / Surname was: blank, now: blane
20 Oct 2008 288c Director's Change of Particulars / thomas blank / 13/10/2008 / Surname was: blank, now: blane
13 Oct 2008 288a Director appointed susan blank
13 Oct 2008 288a Director appointed thomas blank
08 Oct 2008 288a Director appointed marcelle eatough
08 Oct 2008 288a Secretary appointed paul blane
08 Oct 2008 288a Director appointed paul blane
08 Oct 2008 88(2) Ad 12/11/07 gbp si 99@1=99 gbp ic 1/100
16 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2007 288b Director resigned
16 Oct 2007 288b Secretary resigned
16 Oct 2007 287 Registered office changed on 16/10/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
09 Oct 2007 NEWINC Incorporation