COVERBOX HOLDINGS LIMITED

Central Square Central Square, Leeds, LS1 4DL, West Yorkshire
StatusDISSOLVED
Company No.07800485
CategoryPrivate Limited Company
Incorporated06 Oct 2011
Age12 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution27 Feb 2021
Years3 years, 2 months, 16 days

SUMMARY

COVERBOX HOLDINGS LIMITED is an dissolved private limited company with number 07800485. It was incorporated 12 years, 7 months, 9 days ago, on 06 October 2011 and it was dissolved 3 years, 2 months, 16 days ago, on 27 February 2021. The company address is Central Square Central Square, Leeds, LS1 4DL, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 27 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Oct 2020

Action Date: 07 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-02

Old address: Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW England

New address: Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-24

Officer name: Andrew John Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Dennis Beckingham

Termination date: 2019-04-10

Documents

View document PDF

Resolution

Date: 18 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-27

Capital : 18,000,100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Michael Noble Investments

Change date: 2018-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 06 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Birkswell Reinsurance Brokers Limited

Cessation date: 2016-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-21

Capital : 16,000,100 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Resolution

Date: 15 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2016

Action Date: 18 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-18

Capital : 13,000,100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-27

Officer name: Vivienne Mary Small

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Dean Spence-Thomas

Termination date: 2016-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-27

Officer name: Ernst Jurgens Els

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-27

Officer name: Howard Collinge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

New address: Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW

Change date: 2016-05-25

Old address: Thorpe Park 239 Thorpe Road Peterborough PE3 6JY

Documents

View document PDF

Accounts with accounts type group

Date: 18 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Memorandum articles

Date: 26 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 Nov 2015

Action Date: 06 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-10-06

Form type: AR01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-31

Officer name: Mariane Denise Van Der Merwe

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2015

Action Date: 28 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-28

Capital : 10,000,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2015

Action Date: 28 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-28

Capital : 7 GBP

Documents

View document PDF

Resolution

Date: 21 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2015

Action Date: 29 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-29

Capital : 700,000,001.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Legacy

Date: 16 Oct 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form TM01 was removed from the public register on 02/12/2015 as it is factually inaccurate

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed drivestyle insure holdings LIMITED\certificate issued on 31/03/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

New address: Thorpe Park 239 Thorpe Road Peterborough PE3 6JY

Change date: 2015-03-31

Old address: , the Grey House 3 Broad Street, Stamford, Lincolnshire, PE9 1PG

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mr Nicholas Dean Spence-Thomas

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-10

Officer name: Mrs Vivienne Mary Hartley

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mr Ernst Jurgens Els

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mr Howard Collinge

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vivienne Mary Small

Change date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mrs Vivienne Mary Small

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johan Van Der Merwe

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-31

Old address: , Fulthorpe Suite Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, England

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Old address: , the Grey House 3 Broad Street, Stamford, Lincolnshire, PE9 1PG, England

Change date: 2014-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-28

Old address: , Fulthorpe Suite Wynyard Park House Wynyard Avenue, Wynyard, Billingham, TS22 5TB

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Austin

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Coffey

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mariane Denise Van Der Merwe

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Charles Coffey

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Dennis Beckingham

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2013

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: 25 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2012

Action Date: 24 Jul 2012

Category: Capital

Type: SH01

Capital : 1,500,000 GBP

Date: 2012-07-24

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jul 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-07-31

Documents

View document PDF

Incorporation company

Date: 06 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G M P VALIDATION LIMITED

18B SOMERSET HOUSE,WATERLOOVILLE,PO7 7SG

Number:03364148
Status:ACTIVE
Category:Private Limited Company

I-ENTER-SKILLS

71 TEMPLE STREET,WOLVERHAMPTON,WV2 1AA

Number:07204890
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KOPI MANAGEMENT LTD

192 -194 TANG HALL LANE,YORK,YO10 3RA

Number:09252516
Status:ACTIVE
Category:Private Limited Company

NEWBY TRADING LIMITED

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:11334617
Status:ACTIVE
Category:Private Limited Company

ROUGE GRAPHICS LTD

52 BRIMLEY,STONEHOUSE,GL10 3NA

Number:08587088
Status:ACTIVE
Category:Private Limited Company

TEG WASTE MANAGEMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11826596
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