About

Registered Number: 07800485
Date of Incorporation: 06/10/2011 (12 years and 7 months ago)
Company Status: Liquidation
Registered Address: Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Having been setup in 2011, Coverbox Holdings Ltd has its registered office in Leeds. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGE, Howard 01 November 2014 27 June 2016 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Helen Louise 06 October 2011 22 January 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 September 2019
RESOLUTIONS - N/A 30 August 2019
LIQ02 - N/A 30 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 20 May 2019
RESOLUTIONS - N/A 18 April 2019
SH01 - Return of Allotment of shares 27 March 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 11 May 2018
PSC05 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
CS01 - N/A 06 October 2017
SH01 - Return of Allotment of shares 21 June 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 10 October 2016
RESOLUTIONS - N/A 15 September 2016
SH01 - Return of Allotment of shares 22 August 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AD01 - Change of registered office address 25 May 2016
AA - Annual Accounts 18 April 2016
MA - Memorandum and Articles 26 November 2015
MA - Memorandum and Articles 19 November 2015
RP04 - N/A 16 November 2015
TM01 - Termination of appointment of director 03 November 2015
SH01 - Return of Allotment of shares 02 November 2015
SH01 - Return of Allotment of shares 29 October 2015
RESOLUTIONS - N/A 21 October 2015
SH01 - Return of Allotment of shares 21 October 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 08 May 2015
CERTNM - Change of name certificate 31 March 2015
AD01 - Change of registered office address 31 March 2015
AP01 - Appointment of director 10 February 2015
CH01 - Change of particulars for director 10 December 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AP01 - Appointment of director 03 November 2014
AR01 - Annual Return 29 October 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 09 May 2014
AD01 - Change of registered office address 31 March 2014
AD01 - Change of registered office address 28 January 2014
AD01 - Change of registered office address 28 January 2014
TM02 - Termination of appointment of secretary 28 January 2014
TM01 - Termination of appointment of director 27 November 2013
AP01 - Appointment of director 12 November 2013
AR01 - Annual Return 24 October 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 25 October 2012
SH01 - Return of Allotment of shares 26 July 2012
AA01 - Change of accounting reference date 26 July 2012
NEWINC - New incorporation documents 06 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.