Founded in 1998, Coversale Ltd has its registered office in Manchester. We don't know the number of employees at the organisation. The companies directors are listed as Bullock, John, Bullock, Andrew Philip, Reay, Peter at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLOCK, Andrew Philip | 01 June 1998 | 13 February 2003 | 1 |
REAY, Peter | 08 April 2003 | 20 January 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLOCK, John | 01 June 1998 | 08 April 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
AA01 - Change of accounting reference date | 31 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 23 July 2019 | |
CS01 - N/A | 22 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 July 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 16 May 2017 | |
TM01 - Termination of appointment of director | 16 May 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AA - Annual Accounts | 30 April 2014 | |
DISS40 - Notice of striking-off action discontinued | 30 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 April 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AR01 - Annual Return | 16 May 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AA - Annual Accounts | 06 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 12 May 2012 | |
AR01 - Annual Return | 10 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 23 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 11 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
AA - Annual Accounts | 19 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
363a - Annual Return | 24 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2009 | |
AA - Annual Accounts | 04 June 2009 | |
287 - Change in situation or address of Registered Office | 26 November 2008 | |
363a - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
363a - Annual Return | 25 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2007 | |
AA - Annual Accounts | 09 March 2007 | |
287 - Change in situation or address of Registered Office | 24 October 2006 | |
363a - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 06 January 2006 | |
363s - Annual Return | 25 July 2005 | |
287 - Change in situation or address of Registered Office | 30 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 28 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2004 | |
288a - Notice of appointment of directors or secretaries | 16 February 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2004 | |
363s - Annual Return | 13 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
RESOLUTIONS - N/A | 27 April 2003 | |
288b - Notice of resignation of directors or secretaries | 27 April 2003 | |
288a - Notice of appointment of directors or secretaries | 27 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2003 | |
288b - Notice of resignation of directors or secretaries | 17 March 2003 | |
AA - Annual Accounts | 16 December 2002 | |
RESOLUTIONS - N/A | 11 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2002 | |
123 - Notice of increase in nominal capital | 11 September 2002 | |
363s - Annual Return | 17 May 2002 | |
363s - Annual Return | 25 September 2001 | |
288a - Notice of appointment of directors or secretaries | 25 September 2001 | |
AA - Annual Accounts | 21 September 2001 | |
RESOLUTIONS - N/A | 20 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2001 | |
123 - Notice of increase in nominal capital | 20 September 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 22 February 2000 | |
395 - Particulars of a mortgage or charge | 26 November 1999 | |
363s - Annual Return | 25 May 1999 | |
395 - Particulars of a mortgage or charge | 04 December 1998 | |
288b - Notice of resignation of directors or secretaries | 04 June 1998 | |
288b - Notice of resignation of directors or secretaries | 04 June 1998 | |
288a - Notice of appointment of directors or secretaries | 04 June 1998 | |
288a - Notice of appointment of directors or secretaries | 04 June 1998 | |
287 - Change in situation or address of Registered Office | 04 June 1998 | |
NEWINC - New incorporation documents | 20 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 November 1999 | Fully Satisfied |
N/A |
Debenture | 27 November 1998 | Fully Satisfied |
N/A |