COVER & LEGAL FINANCIAL PLANNING LIMITED

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.10406710
CategoryPrivate Limited Company
Incorporated03 Oct 2016
Age7 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution21 Oct 2020
Years3 years, 7 months, 29 days

SUMMARY

COVER & LEGAL FINANCIAL PLANNING LIMITED is an dissolved private limited company with number 10406710. It was incorporated 7 years, 8 months, 16 days ago, on 03 October 2016 and it was dissolved 3 years, 7 months, 29 days ago, on 21 October 2020. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 21 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2019

Action Date: 26 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-26

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 Dec 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-19

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Old address: 40 Bloomsbury Way London WC1A 2SE England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Mychalkiw

Change date: 2018-09-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cover & Legal Financial Services Ltd

Change date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

New address: 40 Bloomsbury Way London WC1A 2SE

Old address: Unit 2 Evolution Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF England

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-03

Officer name: Mr Jonathan Mychalkiw

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Mychalkiw

Change date: 2017-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

Old address: Cauldon Locks Shelton New Road Stoke on Trent Staffordshire ST4 7AA United Kingdom

Change date: 2017-05-25

New address: Unit 2 Evolution Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF

Documents

View document PDF

Incorporation company

Date: 03 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR META ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11267421
Status:ACTIVE
Category:Private Limited Company

ASTUS HOLDINGS LIMITED

DAVIDSON BUILDING,LONDON,WC2E 7HA

Number:07893621
Status:ACTIVE
Category:Private Limited Company

CHANA GAINES LIMITED

23 MENDIP CLOSE,ST. ALBANS,AL4 9SS

Number:11911878
Status:ACTIVE
Category:Private Limited Company

JAPAN INTERNATIONAL ASSET MANAGEMENT LIMITED

NEW BRIDGE STREET HOUSE 30-34,LONDON,EC4V 6BJ

Number:02195128
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRAESENT LIMITED

LOWER COOMBE FARM PLASTER HILL,CHURT,GU10 2QT

Number:07794469
Status:ACTIVE
Category:Private Limited Company

SJH CONSULTING SERVICES LIMITED

66 ST. MARYS CRESCENT,ISLEWORTH,TW7 4NA

Number:09922078
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