COVELL RETAILING LIMITED

04402916
C/O BDO LLP,5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
25 May 2022 gazette Gazette Dissolved Liquidation 1 Buy now
25 Feb 2022 insolvency Liquidation In Administration Move To Dissolution 22 Buy now
13 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Sep 2021 insolvency Liquidation In Administration Progress Report 31 Buy now
22 Mar 2021 insolvency Liquidation In Administration Progress Report 27 Buy now
19 Feb 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
22 Sep 2020 insolvency Liquidation In Administration Progress Report 26 Buy now
05 Jun 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
18 May 2020 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
18 May 2020 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
29 Apr 2020 insolvency Liquidation In Administration Proposals 41 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Feb 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
27 Jun 2019 accounts Annual Accounts 9 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2018 accounts Annual Accounts 10 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2017 accounts Annual Accounts 8 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jun 2016 accounts Annual Accounts 9 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 10 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
09 Jun 2014 accounts Annual Accounts 9 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
21 Dec 2013 mortgage Registration of a charge 8 Buy now
16 Apr 2013 accounts Annual Accounts 8 Buy now
28 Mar 2013 annual-return Annual Return 4 Buy now
02 Apr 2012 accounts Annual Accounts 7 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
28 Apr 2011 accounts Annual Accounts 7 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 officers Change of particulars for director (Mr Robert Watson Bruce Corsie) 2 Buy now
08 Jun 2010 accounts Annual Accounts 9 Buy now
22 Apr 2010 annual-return Annual Return 4 Buy now
22 Apr 2010 officers Change of particulars for corporate secretary (Stark Main & Co Limited) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Robert Watson Bruce Corsie) 2 Buy now
15 Dec 2009 mortgage Particulars of a mortgage or charge 10 Buy now
16 Jun 2009 annual-return Return made up to 25/03/09; full list of members 3 Buy now
01 Jun 2009 officers Appointment terminate, secretary anup sharma logged form 1 Buy now
01 Jun 2009 officers Appointment terminate, director amanda corsie logged form 1 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from fetcham park house lower road leatherhead surrey KT22 9HD 1 Buy now
01 Jun 2009 officers Secretary appointed stark main & co LIMITED 2 Buy now
26 May 2009 officers Appointment terminated director amanda corsie 1 Buy now
26 May 2009 address Registered office changed on 26/05/2009 from 88-98 college road harrow middlesex HA1 1BQ 1 Buy now
26 May 2009 officers Appointment terminated secretary anup sharma 1 Buy now
16 May 2009 accounts Annual Accounts 9 Buy now
07 Jan 2009 accounts Accounting reference date extended from 31/03/2008 to 30/09/2008 1 Buy now
26 Mar 2008 annual-return Return made up to 25/03/08; full list of members 4 Buy now
24 Jan 2008 accounts Annual Accounts 4 Buy now
26 Mar 2007 annual-return Return made up to 25/03/07; full list of members 2 Buy now
06 Feb 2007 accounts Annual Accounts 8 Buy now
04 Apr 2006 annual-return Return made up to 25/03/06; full list of members 2 Buy now
03 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2006 accounts Annual Accounts 7 Buy now
12 Apr 2005 annual-return Return made up to 25/03/05; full list of members 7 Buy now
11 Apr 2005 address Location of register of members (non legible) 1 Buy now
11 Apr 2005 address Location of register of members 1 Buy now
11 Apr 2005 address Location - directors interests register: non legible 1 Buy now
11 Apr 2005 address Location of register of directors' interests 1 Buy now
16 Mar 2005 accounts Annual Accounts 4 Buy now
10 Jun 2004 annual-return Return made up to 25/03/03; full list of members 7 Buy now
27 Apr 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Apr 2004 officers New secretary appointed 2 Buy now
23 Apr 2004 officers New director appointed 2 Buy now
23 Apr 2004 officers New director appointed 2 Buy now
22 Apr 2004 accounts Annual Accounts 3 Buy now
18 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 2003 gazette Gazette Notice Compulsary 1 Buy now
13 May 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2003 address Registered office changed on 08/05/03 from: dawson house 278 northolt road harrow middlesex HA2 8EB 1 Buy now
18 Feb 2003 gazette Gazette Notice Compulsary 1 Buy now
09 Apr 2002 officers Director resigned 2 Buy now
09 Apr 2002 officers Secretary resigned 1 Buy now
09 Apr 2002 address Registered office changed on 09/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW 1 Buy now
25 Mar 2002 incorporation Incorporation Company 16 Buy now