COVERTCOALS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/11/2324 November 2023 Registered office address changed from 4a Springvale Gardens Belfast BT14 8BZ Northern Ireland to 19 Bridge Street Kilkeel BT34 4AD on 2023-11-24

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

11/01/2111 January 2021 CESSATION OF PAUL TAIT AS A PSC

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHYLA CARACE

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM UNIT 838 MOAT HOUSE 54 BLOOMFIELD AVENUE BELFAST BT5 5AD

View Document

23/08/1923 August 2019 CURRSHO FROM 31/05/2020 TO 05/04/2020

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TAIT

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MS SHYLA CARACE

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 1 GLENWHERRY PLACE BELFAST BT6 8DJ UNITED KINGDOM

View Document

16/05/1916 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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