About

Registered Number: 03133641
Date of Incorporation: 04/12/1995 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: 56 Empress Avenue, West Mersea, Colchester, CO5 8EX

 

Covertrim Uk Ltd was registered on 04 December 1995 with its registered office in Colchester, it has a status of "Dissolved". The organisation has only one director listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Celia Ann 05 December 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 23 April 2017
CS01 - N/A 11 December 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 06 December 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 09 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 08 December 2013
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 25 April 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 25 January 2007
353 - Register of members 25 January 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 09 May 1997
363s - Annual Return 27 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1996
288 - N/A 07 December 1995
NEWINC - New incorporation documents 04 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.