Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Covercat Spray Systems LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 1, 2009)
  • shareholder details and share percentages
  • original incorporation documents
  • 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

Financials

COVERDALE PNEUMATICS LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 02006353
Record last updated Tuesday, February 21, 2017 4:40:02 AM UTC
Official Address Mazars House Gelderd Roadldersome Leeds Ls277jn Morley North
There are 249 companies registered at this street
Postal Code LS277JN
Sector Agents in industrial equipment, etc.

Charts

Visits

COVERCAT SPRAY SYSTEMS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry May 10, 2016 Liquidator's progress report Liquidator's progress report
Registry May 14, 2015 Liquidator's progress report 7927662... Liquidator's progress report 7927662...
Notices May 8, 2015 Notice of intended dividends Notice of intended dividends
Registry May 21, 2014 Liquidator's progress report Liquidator's progress report
Registry May 3, 2013 Liquidator's progress report 7884288... Liquidator's progress report 7884288...
Registry Apr 4, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Dec 10, 2012 Liquidator's progress report Liquidator's progress report
Registry Oct 4, 2011 Change of registered office address Change of registered office address
Registry Oct 4, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 3, 2011 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Aug 26, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Aug 4, 2011 Resolution Resolution
Registry Aug 4, 2011 Resolution 1789250... Resolution 1789250...
Registry Aug 4, 2011 Statement of company's affairs Statement of company's affairs
Registry Aug 4, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 4, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 11, 2011 Change of registered office address Change of registered office address
Registry Feb 15, 2011 Annual return Annual return
Registry Aug 26, 2010 Change of accounting reference date Change of accounting reference date
Registry Mar 17, 2010 Change of particulars for director Change of particulars for director
Registry Mar 17, 2010 Annual return Annual return
Registry Mar 17, 2010 Change of particulars for director Change of particulars for director
Registry Mar 17, 2010 Change of particulars for director 2593133... Change of particulars for director 2593133...
Financials Dec 1, 2009 Annual accounts Annual accounts
Registry Nov 8, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Nov 8, 2009 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 22, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 29, 2009 Annual return Annual return
Financials Apr 5, 2009 Annual accounts Annual accounts
Financials May 7, 2008 Amended accounts Amended accounts
Financials Jan 29, 2008 Annual accounts Annual accounts
Registry Jan 7, 2008 Annual return Annual return
Registry Jan 7, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jan 7, 2008 Register of members Register of members
Registry Jan 7, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 20, 2007 Resignation of a person Resignation of a person
Registry Jun 20, 2007 Appointment of a person Appointment of a person
Registry Jun 12, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 6, 2007 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 18, 2007 Annual return Annual return
Financials Feb 13, 2007 Annual accounts Annual accounts
Registry Apr 25, 2006 Annual return Annual return
Financials Apr 19, 2006 Annual accounts Annual accounts
Registry Feb 15, 2005 Annual return Annual return
Registry Nov 29, 2004 Resignation of a person Resignation of a person
Financials Nov 26, 2004 Annual accounts Annual accounts
Registry Nov 17, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 31, 2004 Resignation of one Admin Director and one Director (a man) Resignation of one Admin Director and one Director (a man)
Registry Apr 16, 2004 Resignation of a person Resignation of a person
Registry Apr 16, 2004 Appointment of a person Appointment of a person
Registry Apr 3, 2004 Annual return Annual return
Financials Feb 20, 2004 Annual accounts Annual accounts
Registry Feb 10, 2004 Resignation of a person Resignation of a person
Registry Feb 3, 2004 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Sep 1, 2003 Appointment of a man as Director and Admin Director Appointment of a man as Director and Admin Director
Registry Mar 3, 2003 Annual return Annual return
Financials Mar 2, 2003 Annual accounts Annual accounts
Registry Feb 26, 2002 Annual return Annual return
Financials Feb 22, 2002 Annual accounts Annual accounts
Financials Feb 7, 2001 Annual accounts 1753453... Annual accounts 1753453...
Registry Jan 31, 2001 Annual return Annual return
Registry Feb 22, 2000 Annual return 1753940... Annual return 1753940...
Registry Feb 15, 2000 Company name change Company name change
Registry Feb 14, 2000 Change of name certificate Change of name certificate
Financials Jan 21, 2000 Annual accounts Annual accounts
Registry Aug 27, 1999 Appointment of a person Appointment of a person
Registry Aug 17, 1999 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Financials Mar 26, 1999 Annual accounts Annual accounts
Registry Jan 12, 1999 Annual return Annual return
Registry Dec 31, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 20, 1998 Annual return Annual return
Registry Feb 20, 1998 Resignation of a person Resignation of a person
Financials Dec 9, 1997 Annual accounts Annual accounts
Registry Dec 1, 1997 Resignation of a woman Resignation of a woman
Financials May 2, 1997 Annual accounts Annual accounts
Registry Apr 8, 1997 Resignation of a person Resignation of a person
Registry Mar 31, 1997 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 27, 1997 Annual return Annual return
Registry Jan 27, 1997 Appointment of a person Appointment of a person
Registry Jan 1, 1997 Appointment of a woman Appointment of a woman
Registry Sep 15, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 15, 1996 Director resigned, new director appointed 1944529... Director resigned, new director appointed 1944529...
Registry Sep 15, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 1, 1996 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Feb 21, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 21, 1996 Annual return Annual return
Financials Nov 6, 1995 Annual accounts Annual accounts
Registry Jul 1, 1995 Appointment of a man as Director Appointment of a man as Director
Registry Mar 23, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 16, 1995 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Jan 26, 1995 Annual return Annual return
Financials Nov 9, 1994 Annual accounts Annual accounts
Registry Feb 21, 1994 Annual return Annual return
Financials Feb 2, 1994 Annual accounts Annual accounts
Financials May 5, 1993 Annual accounts 1945132... Annual accounts 1945132...
Registry Mar 15, 1993 Director's particulars changed Director's particulars changed
Registry Mar 15, 1993 Annual return Annual return
Registry Sep 14, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 26, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 21, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy