Advanced company searchLink opens in new window

COVERIS FLEXIBLES UK LIMITED

Company number 02925612

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)
03 Apr 2017 TM01 Termination of appointment of Karl Robert Bostock as a director on 31 March 2017
03 Apr 2017 TM02 Termination of appointment of Karl Bostock as a secretary on 31 March 2017
03 Apr 2017 AP01 Appointment of Mr Jonathan Pallas as a director on 31 March 2017
10 Mar 2017 MR01 Registration of charge 029256120027, created on 7 March 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 MR01 Registration of charge 029256120026, created on 30 September 2016
29 Sep 2016 MR04 Satisfaction of charge 19 in full
16 Sep 2016 MR01 Registration of charge 029256120025, created on 15 September 2016
23 Aug 2016 MR01 Registration of charge 029256120024, created on 18 August 2016
20 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 300,000
20 Jun 2016 CH01 Director's details changed for Dennis Patterson on 20 June 2016
20 Jun 2016 CH01 Director's details changed for Ian Richard Batt Partington on 20 June 2016
20 Jun 2016 CH01 Director's details changed for Mr Karl Robert Bostock on 20 June 2016
20 Jun 2016 CH03 Secretary's details changed for Karl Bostock on 20 June 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
27 Aug 2015 ANNOTATION Rectified The TM01 was removed from the public register on 12/10/2015 as it is invalid or ineffective
27 Aug 2015 ANNOTATION Rectified The TM01 was removed from the public register on 12/10/2015 as it is invalid or ineffective
02 Jul 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 300,000
11 Feb 2015 TM01 Termination of appointment of Anthony Charles Lennon as a director on 7 October 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 300,000
25 Feb 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 19
14 Feb 2014 CERTNM Company name changed paragon labels LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
14 Feb 2014 AD01 Registered office address changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom on 14 February 2014
17 Jan 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 029256120022