COVESEA HOLDINGS LIMITED: Filings

  • Overview

    Company NameCOVESEA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC178695
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for COVESEA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Peter John Sheldrake as a director on Dec 02, 2021

    2 pagesAP01

    Termination of appointment of David Fulton Gilmour as a director on Dec 02, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Sep 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    67 pagesAA

    Confirmation statement made on Sep 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    68 pagesAA

    Confirmation statement made on Sep 10, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    59 pagesAA

    legacy

    7 pagesRP04CS01

    Confirmation statement made on Sep 10, 2016 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    May 11, 2017Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 11/05/2017

    Full accounts made up to Dec 31, 2015

    78 pagesAA

    Appointment of Mr John Ivor Cavill as a director on Apr 21, 2016

    2 pagesAP01

    Termination of appointment of Biif Corporate Services Limited as a director on Apr 21, 2016

    1 pagesTM01

    Annual return made up to Sep 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for David Fulton Gilmour on Jul 21, 2015

    2 pagesCH01

    Director's details changed for Biif Corporate Services Limited on Jul 01, 2015

    1 pagesCH02

    Full accounts made up to Dec 31, 2014

    56 pagesAA

    Annual return made up to Sep 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 2
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0