Advanced company searchLink opens in new window

COVERTEC SOLUTIONS LTD

Company number 06317340

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)
23 Jul 2012 COCOMP Order of court to wind up
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
27 Jul 2011 CH01 Director's details changed for Paul David Hames on 27 July 2011
27 Jul 2011 CH01 Director's details changed for Mark White on 27 July 2011
22 Mar 2011 AA01 Current accounting period shortened from 31 July 2011 to 31 March 2011
06 Jan 2011 AA Total exemption full accounts made up to 31 July 2010
10 Sep 2010 AR01 Annual return made up to 19 July 2010
27 Apr 2010 AD01 Registered office address changed from Unit a Natsons House Cornwall Road South Wigston Leicester Leicestershire LE18 4XH on 27 April 2010
21 Oct 2009 AR01 Annual return made up to 19 July 2009 with full list of shareholders
08 Oct 2009 AA Total exemption full accounts made up to 31 July 2009
18 May 2009 AA Total exemption full accounts made up to 31 July 2008
09 Mar 2009 287 Registered office changed on 09/03/2009 from 39 castle street leicester LE1 5WN
03 Sep 2008 88(2) Capitals not rolled up
01 Sep 2008 363a Return made up to 19/07/08; full list of members
07 Mar 2008 288a Director appointed mark white
26 Nov 2007 287 Registered office changed on 26/11/07 from: sharpe langham PLC 6 frederick street wigston, leicester leicestershire LE18 1PJ
06 Aug 2007 88(2)R Ad 19/07/07--------- £ si 100@1=100 £ ic 100/200
19 Jul 2007 NEWINC Incorporation