COVER CHOICE CONSULTANTS LIMITED

Frp Advisory Llp 1st Floor 34 Falcon Court Frp Advisory Llp 1st Floor 34 Falcon Court, Stockton On Tees, TS18 3TX
StatusDISSOLVED
Company No.08392362
CategoryPrivate Limited Company
Incorporated07 Feb 2013
Age11 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 29 days

SUMMARY

COVER CHOICE CONSULTANTS LIMITED is an dissolved private limited company with number 08392362. It was incorporated 11 years, 3 months, 22 days ago, on 07 February 2013 and it was dissolved 4 years, 2 months, 29 days ago, on 03 March 2020. The company address is Frp Advisory Llp 1st Floor 34 Falcon Court Frp Advisory Llp 1st Floor 34 Falcon Court, Stockton On Tees, TS18 3TX.



Company Fillings

Gazette dissolved liquidation

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Dec 2018

Action Date: 15 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Address

Type: AD01

New address: Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX

Old address: Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX

Change date: 2018-12-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2018

Action Date: 15 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jan 2017

Action Date: 15 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-27

New address: Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX

Old address: Boho 5 Bridge Street West Middlesbrough Cleveland TS2 1AE England

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 26 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

New address: Boho 5 Bridge Street West Middlesbrough Cleveland TS2 1AE

Change date: 2015-08-17

Old address: Floor 6 Dundas House Dundas Street Middlesbrough Cleveland TS1 1HY

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-07

Officer name: Adam Newton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-27

Officer name: Mr Denis Shail

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-27

Officer name: Bernadette Shail

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Old address: 10 Roseberry Court Stokesley Business Park Stokesley North Yorkshire TS9 5QT England

Change date: 2013-12-18

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Newton

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Shail

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bernadette Shail

Documents

View document PDF

Incorporation company

Date: 07 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AAP MAINTENANCE LIMITED

SUITE 2 ELMHURST,LONDON,E18 2QS

Number:04914531
Status:ACTIVE
Category:Private Limited Company

BARRS COURT LEISURE (LEICESTER) LIMITED

THE BEECHES, BROOMHILL ROAD,BRISTOL,BS4 5RG

Number:06418124
Status:ACTIVE
Category:Private Limited Company

CANBERRA 134 LIMITED

THE LODGE,CIRENCESTER,GL7 6BA

Number:08142850
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEVA PRIVATE EQUITY (NO. 2) LP

THE REAY FOREST ESTATE OFFICE,SUTHERLAND,

Number:SL005897
Status:ACTIVE
Category:Limited Partnership

GLASSLEMONS LTD

OLD ROAD TAVERN,CHIPPENHAM,SN15 1JA

Number:10497659
Status:ACTIVE
Category:Private Limited Company

NW10 MUSIC LTD

33 GREAT WEST ROAD,HOUNSLOW,TW5 0TL

Number:08769595
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