COVER STRUCTURE LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Final Gazette dissolved following liquidation

View Document

12/06/2512 June 2025 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Notice to Registrar in respect of date of dissolution

View Document

20/12/2320 December 2023 Notice to Registrar in respect of date of dissolution

View Document

03/10/233 October 2023 Notice of move from Administration to Dissolution

View Document

15/05/2315 May 2023 Administrator's progress report

View Document

02/02/232 February 2023 Registered office address changed from Unit 2 Newmarket Approach Cross Green Industrial Estate Leeds West Yorkshire LS9 0RJ to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-02-02

View Document

04/11/224 November 2022 Administrator's progress report

View Document

13/05/2213 May 2022 Administrator's progress report

View Document

24/11/2124 November 2021 Administrator's progress report

View Document

11/07/1811 July 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/06/182 June 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM
UNIT 2 NEW MARKET APPROACH
CROSS GREEN INDUSTRIAL ESTATE
LEEDS
WEST YORKSHIRE
LS9 0RJ

View Document

16/04/1816 April 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009099

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN QUINLAN / 01/02/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN QUINLAN / 01/02/2016

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR DAVID IAN JACKSON

View Document

16/12/1516 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR PAUL COX

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS QUINLAN

View Document

10/11/1110 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR GAVIN QUINLAN

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS QUINLAN / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR DARREN SAYLES

View Document

27/05/0927 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GAVIN QUINLAN

View Document

13/11/0813 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED DARREN SAYLES

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: G OFFICE CHANGED 24/11/06 UNIT 2 NEW MARKET APPROACH CROSS GREEN INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS9 0QF

View Document

24/11/0624 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 SUPPLEMENTARY NOTE TO THE ACCTS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9411 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/02/9413 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/02/9413 February 1994 REGISTERED OFFICE CHANGED ON 13/02/94 FROM: G OFFICE CHANGED 13/02/94 15 HALLFIELD ROAD BRADFORD BD1 3RP

View Document

27/01/9427 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92 FROM: G OFFICE CHANGED 11/11/92 12 YORK PLACE LEEDS LS1 2DS

View Document

11/11/9211 November 1992 NEW SECRETARY APPOINTED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 SECRETARY RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company