COVERRIGHT MORTGAGE SERVICES LLP

42 Scholes Road 42 Scholes Road, West Yorkshire, HD2 2PP
StatusDISSOLVED
Company No.OC330370
CategoryLimited Liability Partnership
Incorporated08 Aug 2007
Age16 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 5 months, 1 day

SUMMARY

COVERRIGHT MORTGAGE SERVICES LLP is an dissolved limited liability partnership with number OC330370. It was incorporated 16 years, 10 months, 7 days ago, on 08 August 2007 and it was dissolved 4 years, 5 months, 1 day ago, on 14 January 2020. The company address is 42 Scholes Road 42 Scholes Road, West Yorkshire, HD2 2PP.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-08

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Mrs Joanne Dodson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Hayes

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Joanne Dodson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Sep 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Sep 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Hayes

Change date: 2010-08-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Antony Dodson

Change date: 2010-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/08/09

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/08/08

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: LLP288c

Description: Member's particulars stephen hayes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 08 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHERTON PROPERTY MANAGEMENT SERVICES LIMITED

6 FIRST AVENUE,TORQUAY,TQ1 4JB

Number:10847125
Status:ACTIVE
Category:Private Limited Company

HILLOVA CONSULTANTS LIMITED

22 HOLLEY ROAD,LONDON,W3 7TS

Number:07783855
Status:ACTIVE
Category:Private Limited Company

KNIGHTLEY FARMING LIMITED

KNIGHTLEY MOSS FARM GORSE LANE,STAFFORD,ST20 0JP

Number:09645574
Status:ACTIVE
Category:Private Limited Company

LARM LIMITED

7 CHURCH TERRACE,OLDHAM,OL1 3AT

Number:09087536
Status:ACTIVE
Category:Private Limited Company

MINIATURE HORSE CLUB OF GREAT BRITAIN LTD

NEWCLOSE FARM,STOCKTON ON TEES,TS20 1PQ

Number:04590831
Status:ACTIVE
Category:Private Limited Company
Number:SP0061CU
Status:ACTIVE
Category:Industrial and Provident Society

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