COVERED LAND AND DEVELOPMENT CONSULTANTS LIMITED

Company Documents

DateDescription
10/12/1910 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1911 September 2019 APPLICATION FOR STRIKING-OFF

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

26/01/1826 January 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 17/05/12 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1318 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR PAUL DAVID OLDRIDGE

View Document

17/05/1217 May 2012 SECRETARY APPOINTED PAUL OLDRIDGE

View Document

16/05/1216 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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