Advanced company searchLink opens in new window

COVERTAX LIMITED

Company number 05130851

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)
15 May 2023 AD01 Registered office address changed from Rhossili 96 Cecily Road Coventry West Midlands CV3 5LA England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 15 May 2023
15 May 2023 600 Appointment of a voluntary liquidator
15 May 2023 LIQ02 Statement of affairs
15 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-02
01 Feb 2023 TM02 Termination of appointment of Antonia Rhea Botham as a secretary on 30 January 2023
25 Jan 2023 TM02 Termination of appointment of Nicola Scott as a secretary on 25 January 2023
25 Jan 2023 AP03 Appointment of Ms Antonia Rhea Botham as a secretary on 25 January 2023
25 Apr 2022 AA Micro company accounts made up to 30 June 2021
19 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
04 Mar 2022 AA Total exemption full accounts made up to 30 June 2020
05 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
08 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
10 May 2020 AA Total exemption full accounts made up to 30 June 2019
09 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
18 Sep 2019 AD01 Registered office address changed from Rhossili Cecily Road Coventry West Midlands CV3 5LA England to Rhossili 96 Cecily Road Coventry West Midlands CV3 5LA on 18 September 2019
18 Sep 2019 AD01 Registered office address changed from Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ United Kingdom to Rhossili Cecily Road Coventry West Midlands CV3 5LA on 18 September 2019
04 Jul 2019 AP03 Appointment of Mrs Nicola Scott as a secretary on 1 July 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
11 Apr 2019 AA Micro company accounts made up to 30 June 2018
04 Apr 2019 PSC07 Cessation of Richard Charles Yates as a person with significant control on 3 April 2019
02 Jan 2019 TM01 Termination of appointment of Richard Charles Yates as a director on 2 January 2019
02 Jan 2019 TM02 Termination of appointment of Richard Charles Yates as a secretary on 2 January 2019
18 Jun 2018 CS01 Confirmation statement made on 19 April 2018 with no updates