Covercat Pipeline Engineering Ltd was established in 2001, it's status is listed as "Active". This organisation has 2 directors listed. We don't know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALTON, Kathryn | 22 October 2009 | 01 May 2011 | 1 |
WALTON, Raymond | 26 April 2001 | 06 June 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
PSC04 - N/A | 11 May 2020 | |
CH01 - Change of particulars for director | 11 May 2020 | |
CH01 - Change of particulars for director | 11 May 2020 | |
AD01 - Change of registered office address | 06 April 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 27 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 18 August 2018 | |
CS01 - N/A | 16 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 July 2018 | |
AA - Annual Accounts | 19 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 19 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 July 2017 | |
CS01 - N/A | 13 July 2017 | |
CH01 - Change of particulars for director | 13 July 2017 | |
CH01 - Change of particulars for director | 13 July 2017 | |
PSC01 - N/A | 13 July 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AD01 - Change of registered office address | 04 June 2015 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 07 May 2014 | |
CH01 - Change of particulars for director | 07 May 2014 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AP01 - Appointment of director | 12 February 2013 | |
AA - Annual Accounts | 28 August 2012 | |
AR01 - Annual Return | 01 June 2012 | |
TM02 - Termination of appointment of secretary | 01 June 2012 | |
AD01 - Change of registered office address | 13 September 2011 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 25 May 2011 | |
AA01 - Change of accounting reference date | 26 August 2010 | |
AR01 - Annual Return | 19 May 2010 | |
AA - Annual Accounts | 01 December 2009 | |
TM02 - Termination of appointment of secretary | 08 November 2009 | |
AP03 - Appointment of secretary | 08 November 2009 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 05 April 2009 | |
287 - Change in situation or address of Registered Office | 19 March 2009 | |
363a - Annual Return | 18 March 2009 | |
AAMD - Amended Accounts | 07 May 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363s - Annual Return | 03 August 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2007 | |
AA - Annual Accounts | 13 February 2007 | |
363s - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 19 April 2006 | |
363s - Annual Return | 16 June 2005 | |
AA - Annual Accounts | 26 November 2004 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 20 February 2004 | |
363s - Annual Return | 30 June 2003 | |
AA - Annual Accounts | 02 March 2003 | |
288a - Notice of appointment of directors or secretaries | 19 September 2002 | |
363s - Annual Return | 25 July 2002 | |
225 - Change of Accounting Reference Date | 21 February 2002 | |
395 - Particulars of a mortgage or charge | 01 November 2001 | |
288a - Notice of appointment of directors or secretaries | 14 May 2001 | |
288a - Notice of appointment of directors or secretaries | 14 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
NEWINC - New incorporation documents | 26 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 October 2001 | Outstanding |
N/A |