About

Registered Number: 08338517
Date of Incorporation: 20/12/2012 (11 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 9 months ago)
Registered Address: Holland Place Wardentree Park, Pinchbeck, Spalding, Lincolnshire, PE11 3ZN

 

Having been setup in 2012, Coveris Labels Holdings Uk Ltd are based in Spalding in Lincolnshire, it's status is listed as "Dissolved". The company has no directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 13 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM01 - Termination of appointment of director 23 April 2019
CS01 - N/A 24 December 2018
MR04 - N/A 10 December 2018
RESOLUTIONS - N/A 27 November 2018
SH19 - Statement of capital 27 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 November 2018
CAP-SS - N/A 27 November 2018
SH01 - Return of Allotment of shares 26 November 2018
AA - Annual Accounts 05 October 2018
MR04 - N/A 29 August 2018
MR04 - N/A 29 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 September 2017
MR04 - N/A 11 August 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 04 June 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 12 October 2016
MR01 - N/A 23 August 2016
AR01 - Annual Return 14 January 2016
RESOLUTIONS - N/A 04 December 2015
SH01 - Return of Allotment of shares 04 December 2015
AA - Annual Accounts 13 October 2015
MR01 - N/A 12 February 2015
AR01 - Annual Return 20 January 2015
AD01 - Change of registered office address 20 January 2015
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 17 September 2014
CERTNM - Change of name certificate 14 February 2014
CONNOT - N/A 14 February 2014
AR01 - Annual Return 10 January 2014
MR04 - N/A 19 November 2013
MR01 - N/A 15 November 2013
RP04 - N/A 07 November 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 15 October 2013
RESOLUTIONS - N/A 15 July 2013
RESOLUTIONS - N/A 15 July 2013
MR01 - N/A 05 June 2013
SH01 - Return of Allotment of shares 17 January 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
NEWINC - New incorporation documents 20 December 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2016 Fully Satisfied

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

A registered charge 08 November 2013 Fully Satisfied

N/A

A registered charge 03 June 2013 Fully Satisfied

N/A

Debenture 31 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.