Covpress Holdings Limited

DataGardener
covpress holdings limited
dissolved
Unknown

Covpress Holdings Limited

04889187Private Limited With Share Capital

11Th Floor, Landmark St Peter'S Square, Manchester, M14PB
Incorporated

05/09/2003

Company Age

22 years

Directors

5

Employees

SIC Code

25110

Risk

not scored

Company Overview

Registration, classification & business activity

Covpress Holdings Limited (04889187) is a private limited with share capital incorporated on 05/09/2003 (22 years old) and registered in manchester, M14PB. The company operates under SIC code 25110 and is classified as Unknown.

Covpress holdings limited is an automotive company based out of burnsall road, canley, coventry, united kingdom.

Private Limited With Share Capital
SIC: 25110
Unknown
Incorporated 05/09/2003
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

2

Shareholders

Board of Directors

5

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

91
Gazette Dissolved Liquidation
Category:Gazette
Date:02-05-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-02-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:07-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2019
Liquidation Miscellaneous
Category:Insolvency
Date:20-09-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-10-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-10-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2017
Liquidation In Administration Resignation Of Administrator
Category:Insolvency
Date:16-02-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-01-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:28-12-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:01-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2013
Auditors Resignation Company
Category:Auditors
Date:07-08-2013
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:07-08-2013
Resolution
Category:Resolution
Date:07-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2013
Termination Director Company With Name
Category:Officers
Date:01-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2013
Termination Director Company With Name
Category:Officers
Date:01-08-2013
Termination Director Company With Name
Category:Officers
Date:01-08-2013
Termination Director Company With Name
Category:Officers
Date:01-08-2013
Termination Secretary Company With Name
Category:Officers
Date:01-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:14-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2010
Accounts With Accounts Type Group
Category:Accounts
Date:07-05-2010
Legacy
Category:Annual Return
Date:08-09-2009
Accounts With Accounts Type Group
Category:Accounts
Date:17-08-2009
Resolution
Category:Resolution
Date:05-11-2008
Resolution
Category:Resolution
Date:05-11-2008
Legacy
Category:Mortgage
Date:05-11-2008
Legacy
Category:Annual Return
Date:02-10-2008
Accounts With Accounts Type Group
Category:Accounts
Date:25-03-2008
Legacy
Category:Annual Return
Date:21-09-2007
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2007
Legacy
Category:Address
Date:20-09-2006
Legacy
Category:Annual Return
Date:19-09-2006
Accounts With Accounts Type Group
Category:Accounts
Date:13-07-2006
Legacy
Category:Officers
Date:08-06-2006
Legacy
Category:Officers
Date:24-05-2006
Legacy
Category:Officers
Date:24-05-2006
Legacy
Category:Annual Return
Date:19-09-2005
Accounts With Accounts Type Group
Category:Accounts
Date:21-02-2005
Legacy
Category:Capital
Date:02-02-2005
Legacy
Category:Annual Return
Date:27-09-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:20-08-2004
Legacy
Category:Accounts
Date:21-07-2004
Legacy
Category:Capital
Date:21-07-2004
Legacy
Category:Capital
Date:21-07-2004
Resolution
Category:Resolution
Date:21-07-2004
Resolution
Category:Resolution
Date:21-07-2004
Resolution
Category:Resolution
Date:21-07-2004
Legacy
Category:Officers
Date:21-07-2004
Legacy
Category:Officers
Date:21-07-2004
Legacy
Category:Officers
Date:21-07-2004
Legacy
Category:Officers
Date:21-07-2004
Legacy
Category:Mortgage
Date:13-07-2004
Legacy
Category:Address
Date:05-01-2004
Incorporation Company
Category:Incorporation
Date:05-09-2003

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2017
Filing Date16/09/2016
Latest Accounts30/06/2015

Trading Addresses

11Th Floor, Landmark St Peter'S Square, Manchester, M1 4Pb, M14PBRegistered
Burnsall Road, Coventry, CV56RT

Related Companies

1

Contact

covpress.com
11Th Floor, Landmark St Peter'S Square, Manchester, M14PB