Covercat Spray Systems Limited

DataGardener
dissolved
Unknown

Covercat Spray Systems Limited

02006353Private Limited With Share Capital

C/O Mazars Llp, One St. Peters Square, Manchester, M23DE
Incorporated

03/04/1986

Company Age

40 years

Directors

3

Employees

SIC Code

28290

Risk

not scored

Company Overview

Registration, classification & business activity

Covercat Spray Systems Limited (02006353) is a private limited with share capital incorporated on 03/04/1986 (40 years old) and registered in manchester, M23DE. The company operates under SIC code 28290 and is classified as Unknown.

Private Limited With Share Capital
SIC: 28290
Unknown
Incorporated 03/04/1986
M23DE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:23-08-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-04-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-05-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-05-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-05-2013
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:04-04-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-10-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-10-2011
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:03-10-2011
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-08-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-08-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-08-2011
Resolution
Category:Resolution
Date:04-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2009
Termination Secretary Company With Name
Category:Officers
Date:08-11-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:08-11-2009
Legacy
Category:Annual Return
Date:29-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:07-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2008
Legacy
Category:Annual Return
Date:07-01-2008
Legacy
Category:Address
Date:07-01-2008
Legacy
Category:Address
Date:07-01-2008
Legacy
Category:Address
Date:07-01-2008
Legacy
Category:Officers
Date:20-06-2007
Legacy
Category:Officers
Date:20-06-2007
Legacy
Category:Mortgage
Date:12-06-2007
Legacy
Category:Annual Return
Date:18-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2007
Legacy
Category:Annual Return
Date:25-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2006
Legacy
Category:Annual Return
Date:15-02-2005
Legacy
Category:Officers
Date:29-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2004
Auditors Resignation Company
Category:Auditors
Date:17-11-2004
Legacy
Category:Officers
Date:16-04-2004
Legacy
Category:Officers
Date:16-04-2004
Legacy
Category:Annual Return
Date:03-04-2004
Accounts With Accounts Type Small
Category:Accounts
Date:20-02-2004
Legacy
Category:Officers
Date:10-02-2004
Legacy
Category:Annual Return
Date:03-03-2003
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2003
Legacy
Category:Annual Return
Date:26-02-2002
Accounts With Accounts Type Small
Category:Accounts
Date:22-02-2002
Accounts With Accounts Type Small
Category:Accounts
Date:07-02-2001
Legacy
Category:Annual Return
Date:31-01-2001
Legacy
Category:Annual Return
Date:22-02-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:14-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-2000
Legacy
Category:Officers
Date:27-08-1999
Accounts With Accounts Type Small
Category:Accounts
Date:26-03-1999
Legacy
Category:Annual Return
Date:12-01-1999
Legacy
Category:Mortgage
Date:31-12-1998
Legacy
Category:Officers
Date:20-02-1998
Legacy
Category:Annual Return
Date:20-02-1998
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-1997
Accounts With Accounts Type Small
Category:Accounts
Date:02-05-1997
Legacy
Category:Officers
Date:08-04-1997
Legacy
Category:Annual Return
Date:27-01-1997
Legacy
Category:Officers
Date:27-01-1997
Legacy
Category:Officers
Date:15-09-1996
Legacy
Category:Officers
Date:15-09-1996
Legacy
Category:Officers
Date:21-02-1996
Legacy
Category:Annual Return
Date:21-02-1996
Accounts With Accounts Type Small
Category:Accounts
Date:06-11-1995
Legacy
Category:Officers
Date:23-03-1995
Legacy
Category:Annual Return
Date:26-01-1995
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-1994
Legacy
Category:Annual Return
Date:21-02-1994
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-1994
Accounts With Accounts Type Small
Category:Accounts
Date:05-05-1993
Legacy
Category:Annual Return
Date:15-03-1993
Legacy
Category:Address
Date:14-09-1992
Legacy
Category:Mortgage
Date:26-08-1992
Legacy
Category:Mortgage
Date:21-07-1992
Accounts With Accounts Type Small
Category:Accounts
Date:07-05-1992
Legacy
Category:Officers
Date:05-02-1992
Legacy
Category:Annual Return
Date:05-02-1992
Legacy
Category:Mortgage
Date:06-11-1991
Certificate Change Of Name Company
Category:Change Of Name
Date:09-08-1991
Accounts With Accounts Type Small
Category:Accounts
Date:07-07-1991
Legacy
Category:Capital
Date:07-05-1991
Resolution
Category:Resolution
Date:07-05-1991
Legacy
Category:Capital
Date:07-05-1991
Legacy
Category:Officers
Date:06-04-1991
Legacy
Category:Annual Return
Date:17-02-1991
Accounts With Accounts Type Small
Category:Accounts
Date:05-06-1990

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/03/2011
Filing Date25/11/2009
Latest Accounts30/06/2009

Trading Addresses

Unit 35A, Northfield Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL56UF
C/O Mazars Llp, One St. Peters Square, Manchester, M2 3De, M23DERegistered

Contact

C/O Mazars Llp, One St. Peters Square, Manchester, M23DE