COVERSURE INSURANCE SERVICES (OSWESTRY) LIMITED

Company Documents

DateDescription
21/09/2421 September 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Final Gazette dissolved following liquidation

View Document

21/06/2421 June 2024 Return of final meeting in a members' voluntary winding up

View Document

26/01/2426 January 2024 Liquidators' statement of receipts and payments to 2023-11-19

View Document

16/01/2316 January 2023 Liquidators' statement of receipts and payments to 2022-11-19

View Document

17/01/2217 January 2022 Liquidators' statement of receipts and payments to 2021-11-19

View Document

01/10/191 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CURREXT FROM 31/03/2019 TO 31/05/2019

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/05/1830 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL ROBERTS / 30/11/2016

View Document

28/06/1628 June 2016 ADOPT ARTICLES 17/05/2016

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL ROBERTS / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH JOY ROBERTS / 13/01/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 12 BEATRICE STREET OSWESTRY SHROPSHIRE SY11 1QG

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/04/0519 April 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

20/12/0420 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information