COVERTCOALS LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
19/05/2419 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
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 |
01/11/231 November 2023 | Micro company accounts made up to 2023-04-05 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
19/10/2219 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-04-05 |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
23/09/2123 September 2021 | Confirmation statement made on 2021-05-15 with no updates |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
11/01/2111 January 2021 | CESSATION OF PAUL TAIT AS A PSC |
07/01/217 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHYLA CARACE |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM UNIT 838 MOAT HOUSE 54 BLOOMFIELD AVENUE BELFAST BT5 5AD |
23/08/1923 August 2019 | CURRSHO FROM 31/05/2020 TO 05/04/2020 |
15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL TAIT |
11/07/1911 July 2019 | DIRECTOR APPOINTED MS SHYLA CARACE |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 1 GLENWHERRY PLACE BELFAST BT6 8DJ UNITED KINGDOM |
16/05/1916 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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