Advanced company searchLink opens in new window

COVADPR LIMITED

Company number SC226517

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)
27 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2014 4.17(Scot) Notice of final meeting of creditors
25 Apr 2012 AD01 Registered office address changed from 34 Melville Street Edinburgh EH3 7HA on 25 April 2012
25 Apr 2012 CO4.2(Scot) Court order notice of winding up
25 Apr 2012 4.2(Scot) Notice of winding up order
13 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2012 AD01 Registered office address changed from Spider House 8 Johns Place Leith Edinburgh EH6 7EL on 12 April 2012
12 Apr 2012 4.9(Scot) Appointment of a provisional liquidator
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 May 2011 DISS40 Compulsory strike-off action has been discontinued
10 May 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
Statement of capital on 2011-05-10
  • GBP .118
09 May 2011 AD04 Register(s) moved to registered office address
06 May 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Apr 2010 TM01 Termination of appointment of Maureen Blyth as a director
26 Apr 2010 TM01 Termination of appointment of Maureen Blyth as a director
09 Feb 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
09 Feb 2010 AD03 Register(s) moved to registered inspection location
09 Feb 2010 AD02 Register inspection address has been changed
09 Feb 2010 CH01 Director's details changed for Scott Westland on 20 December 2009
09 Feb 2010 CH01 Director's details changed for Maureen Blyth on 20 December 2009
29 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Jan 2009 363a Return made up to 21/12/08; full list of members
19 Dec 2008 88(2) Ad 09/12/08 gbp si 18@0.01=0.18 gbp ic 1/1.18
15 Dec 2008 122 S-div