COVER CHOICE CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 08392362 |
Category | Private Limited Company |
Incorporated | 07 Feb 2013 |
Age | 11 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 03 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 26 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Newton
Documents
Termination director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Shail
Documents
Appoint person director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bernadette Shail
Documents
Incorporation company
Date: 07 Feb 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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 |
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 |
OLD ROAD TAVERN,CHIPPENHAM,SN15 1JA
Number: | 10497659 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 GREAT WEST ROAD,HOUNSLOW,TW5 0TL
Number: | 08769595 |
Status: | ACTIVE |
Category: | Private Limited Company |