COVERSTRUCTURES COMMERCIAL LIMITED

Richard J Smith & Co 53 Richard J Smith & Co 53, Ivybridge, PL21 9AE, Devon
StatusLIQUIDATION
Company No.05865213
CategoryPrivate Limited Company
Incorporated03 Jul 2006
Age17 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

COVERSTRUCTURES COMMERCIAL LIMITED is an liquidation private limited company with number 05865213. It was incorporated 17 years, 10 months, 18 days ago, on 03 July 2006. The company address is Richard J Smith & Co 53 Richard J Smith & Co 53, Ivybridge, PL21 9AE, Devon.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Sep 2023

Action Date: 12 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058652130001

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation disclaimer notice

Date: 02 Aug 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Old address: Coverstructures House Finnimore Industrial Estate Ottery St Mary Devon EX11 1NR United Kingdom

New address: Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE

Change date: 2022-07-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-09

Officer name: Steve Wakeley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-20

Officer name: Stuart Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-20

Officer name: Rebecca Phillips

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Jarold Bexter

Appointment date: 2021-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-20

Officer name: Rebecca Phillips

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Jackson

Termination date: 2019-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Wakeley

Appointment date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Jackson

Appointment date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-13

Charge number: 058652130002

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Phillips

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Phillips

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Jarold Bexter

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2017

Action Date: 13 Mar 2017

Category: Capital

Type: SH01

Capital : 2.86 GBP

Date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Mar 2017

Action Date: 24 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-24

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-23

Officer name: Mr Thomas Jarold Bexter

Documents

View document PDF

Resolution

Date: 10 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Old address: Coverstructures Building Reme Drive Heathpark Industrial Estate Honiton Devon EX14 1SE

New address: Coverstructures House Finnimore Industrial Estate Ottery St Mary Devon EX11 1NR

Change date: 2017-01-12

Documents

View document PDF

Resolution

Date: 10 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Mary Bassett

Termination date: 2016-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Jarold Bexter

Appointment date: 2015-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-27

Officer name: Mrs Judith Mary Bassett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2015

Action Date: 12 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-12

Charge number: 058652130001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Stuart Phillips

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Rebecca Phillips

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rebecca Phillips

Change date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Phillips

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Phillips

Change date: 2010-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 15/12/2008 from market lane finnimore industrial estate ottery st. Mary devon EX11 1AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 28/09/07 from: st saviours yard, exeter road ottery st mary devon EX11 1NR

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/01/07--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/01/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24. EXPRESS LTD

15 THE CORNFIELD,COVENTRY,CV3 1FD

Number:11709017
Status:ACTIVE
Category:Private Limited Company
Number:CE013889
Status:ACTIVE
Category:Charitable Incorporated Organisation

HILLCREST CONTRACTS LTD

20 MOORLAND ROAD,STOKE ON TRENT,ST6 1DW

Number:08295942
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL TUBS N TILES LTD

LOMBARD CENTRE LINK ROAD,LIVERPOOL,L36 6AP

Number:08823342
Status:ACTIVE
Category:Private Limited Company

MERIT MEDICAL UK LIMITED

UNIT 27 SUTTONS BUSINESS PARK SUTTON PARK AVENUE,READING,RG6 1AZ

Number:03001008
Status:ACTIVE
Category:Private Limited Company

SIGNE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09865502
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