Advanced company searchLink opens in new window

KUSTOM COVERS LIMITED

Company number 07748607

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
21 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2023 AA Micro company accounts made up to 28 February 2022
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
09 Aug 2022 CH01 Director's details changed for Miss Donna Michelle Parkin on 9 August 2022
09 Aug 2022 CH01 Director's details changed for Mr Dennis John Amos on 9 August 2022
09 Aug 2022 PSC04 Change of details for Mr Dennis John Amos as a person with significant control on 9 August 2022
14 Feb 2022 AA Micro company accounts made up to 28 February 2021
13 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with updates
15 Sep 2020 AA Micro company accounts made up to 29 February 2020
07 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with updates
12 Dec 2019 AD01 Registered office address changed from Unit 4 Harvey Court Low Willington Industrial Estate, Low Willington, Crook County Durham DL15 0FB England to Unit 18 Brockwell Court Low Willington Industrial Estate Willington, Crook Durham DL15 0UT on 12 December 2019
04 Oct 2019 AA Micro company accounts made up to 28 February 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
14 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
05 Jul 2018 AA01 Current accounting period extended from 31 January 2019 to 28 February 2019
06 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 2
06 Oct 2017 AP01 Appointment of Miss Donna Michelle Parkin as a director on 1 February 2017
19 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
04 Sep 2017 CH01 Director's details changed for Mr Dennis John Amos on 24 August 2017
04 Sep 2017 PSC04 Change of details for Mr Dennis John Amos as a person with significant control on 24 August 2017