COVERALL FLOORING LIMITED

Cromwell House Cromwell House, Brighouse, HD6 2RG, West Yorkshire
StatusDISSOLVED
Company No.05117489
CategoryPrivate Limited Company
Incorporated04 May 2004
Age20 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 4 months, 11 days

SUMMARY

COVERALL FLOORING LIMITED is an dissolved private limited company with number 05117489. It was incorporated 20 years, 2 months, 8 days ago, on 04 May 2004 and it was dissolved 2 years, 4 months, 11 days ago, on 01 March 2022. The company address is Cromwell House Cromwell House, Brighouse, HD6 2RG, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Mr. Andrew James Metcalfe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-13

Old address: C/O Company Secretary 3 Hartshead Court Liversedge West Yorkshire WF15 8FG United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eurovestments LIMITED\certificate issued on 08/01/10

Documents

View document PDF

Change of name notice

Date: 08 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 27 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrew James Metcalfe

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Andrew James Metcalfe

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Dec 2009

Action Date: 27 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-27

Old address: 25 Kensington Road Halifax West Yorkshire HX3 0HN

Documents

View document PDF

Termination director company with name

Date: 27 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Oxley

Documents

View document PDF

Termination secretary company with name

Date: 27 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Buckingham Gate Registrars Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 04/05/04--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 31/08/05

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 06/07/04 from: 280 grays inn road london WC1X 8EB

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENERATION WORKHORSE LIMITED

CARE OF SUITE 5, 207,ILFORD,IG1 4TD

Number:09086212
Status:ACTIVE
Category:Private Limited Company

IPLUMBUK LTD

310 WALSHAW ROAD,BURY,BL8 1PY

Number:09077172
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOE EDWARDS SCENERY LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:09399587
Status:ACTIVE
Category:Private Limited Company

NATHAN SPICE ROOFING AND LEADWORK LIMITED

9 BOUTPORT STREET,BARNSTAPLE,EX31 1TZ

Number:09364836
Status:ACTIVE
Category:Private Limited Company

SHIP CONSULTANCY LTD

23 WOODSIDE AVENUE,BRIDGE OF WEIR,PA11 3PQ

Number:SC362945
Status:ACTIVE
Category:Private Limited Company

THE HOUSE OF WOOD LTD

1 WYECLIFFE TERRACE,HEREFORD,HR1 2HG

Number:04784864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source