About

Registered Number: 04441027
Date of Incorporation: 17/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2018 (5 years and 7 months ago)
Registered Address: Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG

 

Having been setup in 2002, P & S Coverdale Masonry Contractors Ltd are based in Newcastle Upon Tyne in Tyne & Wear, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2018
LIQ14 - N/A 21 June 2018
LIQ MISC OC - N/A 23 March 2017
4.40 - N/A 23 March 2017
4.68 - Liquidator's statement of receipts and payments 20 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2016
LIQ MISC OC - N/A 21 January 2016
4.40 - N/A 21 January 2016
RESOLUTIONS - N/A 24 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2015
4.20 - N/A 24 August 2015
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 15 June 2015
MR04 - N/A 09 June 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 13 June 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 23 May 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
225 - Change of Accounting Reference Date 25 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
MEM/ARTS - N/A 11 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
CERTNM - Change of name certificate 23 May 2002
NEWINC - New incorporation documents 17 May 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 14 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.