S COVENEY CONTRACTS LTD

Company Documents

DateDescription
13/12/1813 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/09/2018:LIQ. CASE NO.1

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 84 HIGH STREET BROADSTAIRS KENT CT10 1JJ ENGLAND

View Document

10/10/1710 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/10/1710 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1710 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM UNIT 3A AND 3B HARTSDOWN ROAD MARGATE KENT CT9 5BB ENGLAND

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/02/1713 February 2017 COMPANY NAME CHANGED STICX (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 13/02/17

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES COVENEY / 02/11/2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 127A HIGH STREET BROADSTAIRS KENT CT10 1NG

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MADDOCK

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DERMODY

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 12/08/15 STATEMENT OF CAPITAL GBP 3

View Document

06/08/156 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/10/1428 October 2014 ADOPT ARTICLES 17/09/2014

View Document

09/09/149 September 2014 09/09/14 STATEMENT OF CAPITAL GBP 2

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR SAMUEL JAMES COVENEY

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM MAXWELL HODGE 14 CASTLE STREET LIVERPOOL MERSEYSIDE L2 0SG ENGLAND

View Document

28/07/1428 July 2014 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