Cove End 2010 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 23, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

COVERITE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00454440
Record last updated Thursday, April 20, 2017 6:43:56 AM UTC
Official Address Hill House 1 Little New Street London Ec4a3tr Castle Baynard
There are 1,581 companies registered at this street
Locality Castle Baynard
Region City Of London, England
Postal Code EC4A3TR
Sector Construction roads, airfields etc.

Charts

Visits

COVE END 2010 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-72024-82024-901
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Nov 17, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 17, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 10, 2010 Company name change Company name change
Registry Jun 10, 2010 Change of name certificate Change of name certificate
Registry Jun 10, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry May 26, 2010 Liquidator's progress report Liquidator's progress report
Registry May 25, 2010 Liquidator's progress report 4544... Liquidator's progress report 4544...
Registry May 25, 2010 Liquidator's progress report Liquidator's progress report
Registry Nov 19, 2009 Liquidator's progress report 4544... Liquidator's progress report 4544...
Registry May 19, 2009 Liquidator's progress report Liquidator's progress report
Registry Nov 18, 2008 Liquidator's progress report 4544... Liquidator's progress report 4544...
Registry May 27, 2008 Liquidator's progress report Liquidator's progress report
Registry Apr 15, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Apr 28, 2007 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Apr 28, 2007 Declaration that part of the property or undertaking charges 4544... Declaration that part of the property or undertaking charges 4544...
Registry Apr 28, 2007 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Apr 28, 2007 Declaration that part of the property or undertaking charges 4544... Declaration that part of the property or undertaking charges 4544...
Registry Apr 23, 2007 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Apr 21, 2007 Notice of statement of affairs Notice of statement of affairs
Registry Mar 28, 2007 Statement of administrator's revised proposals Statement of administrator's revised proposals
Registry Nov 29, 2006 Administrator's progress report Administrator's progress report
Registry Jul 12, 2006 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jun 21, 2006 Statement of administrator's proposals Statement of administrator's proposals
Registry Jun 9, 2006 Notice of statement of affairs Notice of statement of affairs
Registry May 15, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry May 9, 2006 Notice of administrators appointment Notice of administrators appointment
Registry Feb 28, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 2, 2005 Annual accounts Annual accounts
Registry Apr 7, 2005 Annual return Annual return
Registry Jun 10, 2004 Appointment of a secretary Appointment of a secretary
Registry Jun 4, 2004 Resignation of a director Resignation of a director
Registry Jun 1, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 31, 2004 Resignation of one Director (a man) and one Company Secretary Resignation of one Director (a man) and one Company Secretary
Registry May 12, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 19, 2004 Annual return Annual return
Financials Feb 17, 2004 Amended accounts Amended accounts
Financials Jan 22, 2004 Annual accounts Annual accounts
Registry Apr 23, 2003 Annual return Annual return
Financials Feb 6, 2003 Annual accounts Annual accounts
Registry Apr 18, 2002 Annual return Annual return
Financials Mar 12, 2002 Annual accounts Annual accounts
Registry Apr 3, 2001 Annual return Annual return
Financials Dec 22, 2000 Annual accounts Annual accounts
Registry Jun 16, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 13, 2000 Appointment of a director Appointment of a director
Registry May 26, 2000 Appointment of a man as Director and Company Secretary Appointment of a man as Director and Company Secretary
Registry May 2, 2000 Annual return Annual return
Financials Dec 21, 1999 Annual accounts Annual accounts
Financials Jun 7, 1999 Annual accounts 4544... Annual accounts 4544...
Registry Apr 2, 1999 Annual return Annual return
Registry Apr 29, 1998 Annual return 4544... Annual return 4544...
Financials Dec 18, 1997 Annual accounts Annual accounts
Registry Apr 17, 1997 Annual return Annual return
Financials Dec 23, 1996 Annual accounts Annual accounts
Registry Oct 23, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 24, 1996 Annual return Annual return
Financials Jan 12, 1996 Annual accounts Annual accounts
Registry Apr 10, 1995 Annual return Annual return
Registry Mar 17, 1995 Annual return 4544... Annual return 4544...
Registry Mar 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 27, 1995 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Feb 14, 1995 Annual accounts Annual accounts
Registry Feb 9, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 1, 1994 Director resigned, new director appointed 4544... Director resigned, new director appointed 4544...
Registry Aug 12, 1994 Resignation of one Senior Estimator and one Director (a man) Resignation of one Senior Estimator and one Director (a man)
Registry Mar 29, 1994 Annual return Annual return
Financials Feb 6, 1994 Annual accounts Annual accounts
Registry Apr 4, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 31, 1993 Annual return Annual return
Financials Mar 15, 1993 Annual accounts Annual accounts
Registry Feb 17, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 1, 1993 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 22, 1993 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Aug 4, 1992 Change of name certificate Change of name certificate
Financials Jun 12, 1992 Annual accounts Annual accounts
Registry Mar 27, 1992 Annual return Annual return
Registry Mar 26, 1992 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Dec 11, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 16, 1991 Annual return Annual return
Financials Feb 28, 1991 Annual accounts Annual accounts
Registry Mar 22, 1990 Annual return Annual return
Financials Mar 14, 1990 Annual accounts Annual accounts
Registry Feb 7, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry May 17, 1989 Annual return Annual return
Financials Mar 30, 1989 Annual accounts Annual accounts
Registry Mar 30, 1989 Annual return Annual return
Registry Jan 9, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 8, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 15, 1988 Memorandum of association Memorandum of association
Registry May 16, 1988 Alter mem and arts Alter mem and arts
Financials Apr 19, 1988 Annual accounts Annual accounts
Registry Apr 19, 1988 Annual return Annual return
Registry Dec 19, 1986 Annual return 4544... Annual return 4544...
Financials Dec 1, 1986 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)