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)
17 Jan 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 029256120023
19 Nov 2013 MR04 Satisfaction of charge 029256120021 in full
15 Nov 2013 MR01 Registration of charge 029256120023
14 Nov 2013 MR01 Registration of charge 029256120022
24 Oct 2013 MR04 Satisfaction of charge 20 in full
04 Oct 2013 AA Full accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 4 May 2013 no member list
Statement of capital on 2013-08-13
  • GBP 300,000
15 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2013 AP01 Appointment of Mark Edward Lapping as a director
05 Jun 2013 MR01 Registration of charge 029256120021
29 Jan 2013 AUD Auditor's resignation
22 Jan 2013 AUD Auditor's resignation
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
16 Jan 2013 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 20
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 19
27 Sep 2012 AA Full accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
14 Jul 2011 CH01 Director's details changed for Mr Anthony Charles Lennon on 24 June 2011
14 Jul 2011 CH01 Director's details changed for Karl Bostock on 24 June 2011
19 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders