COVALON TECHNOLOGIES (EUROPE) LIMITED

Cooper Parry Group Limited Argosy Road Cooper Parry Group Limited Argosy Road, Derby, DE74 2SA, Derbyshire, England
StatusDISSOLVED
Company No.10181336
CategoryPrivate Limited Company
Incorporated16 May 2016
Age8 years, 20 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 1 month, 17 days

SUMMARY

COVALON TECHNOLOGIES (EUROPE) LIMITED is an dissolved private limited company with number 10181336. It was incorporated 8 years, 20 days ago, on 16 May 2016 and it was dissolved 1 year, 1 month, 17 days ago, on 18 April 2023. The company address is Cooper Parry Group Limited Argosy Road Cooper Parry Group Limited Argosy Road, Derby, DE74 2SA, Derbyshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101813360001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101813360002

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Simon William Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Old address: No' 1 Mill the Wharf Shardlow Derbyshire DE72 2GH England

Change date: 2022-09-23

New address: Cooper Parry Group Limited Argosy Road Castle Donington Derby Derbyshire DE74 2SA

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-28

Made up date: 2021-09-29

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-19

Officer name: Mr Simon William Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: AD01

Old address: C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England

New address: No' 1 Mill the Wharf Shardlow Derbyshire DE72 2GH

Change date: 2022-09-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-29

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2020

Action Date: 27 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-27

Charge number: 101813360002

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2018

Action Date: 09 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-09

Charge number: 101813360001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Old address: Regus House Herald Way, East Midlands Airport Castle Donington Derby DE74 2TZ United Kingdom

Change date: 2017-01-20

New address: C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-09-30

Documents

View document PDF

Incorporation company

Date: 16 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS GATE RESIDENTS COMPANY LIMITED

UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD,READING,RG10 0RU

Number:07927531
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COMMUNAL LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09831705
Status:ACTIVE
Category:Private Limited Company

FOOTFORWARD PRODUCTIONS LIMITED

UNIT 33,ST. IVES,PE27 3WJ

Number:07942246
Status:ACTIVE
Category:Private Limited Company

FV CATERING LIMITED

42 MAPLELEAFE GARDENS,ILFORD,IG6 1LG

Number:10154260
Status:ACTIVE
Category:Private Limited Company

MARIUS TRANS HGV LTD

51 THONGSLEY,HUNTINGDON,PE29 1NT

Number:10165601
Status:ACTIVE
Category:Private Limited Company

SPIRAL ANALYSIS LIMITED

54 LANE HACKINGS,HUDDERSFIELD,HD8 8PP

Number:06354595
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