Download leads from Nexok and grow your business. Find out more

Covtek Rentals Ltd

Documents

Total Documents48
Total Pages218

Filing History

26 July 2023Confirmation statement made on 19 July 2023 with no updates
30 November 2022Total exemption full accounts made up to 28 February 2022
21 July 2022Confirmation statement made on 19 July 2022 with updates
27 November 2021Total exemption full accounts made up to 28 February 2021
22 November 2021Registered office address changed from 10 Castlewood Avenue Coleraine Co. Londonderry BT52 1JR to 8 Hillmans Court Coleraine BT52 2DF on 22 November 2021
28 July 2021Confirmation statement made on 19 July 2021 with updates
29 January 2021Total exemption full accounts made up to 29 February 2020
12 January 2021Previous accounting period shortened from 29 July 2020 to 29 February 2020
18 September 2020Confirmation statement made on 19 July 2020 with no updates
29 April 2020Total exemption full accounts made up to 31 July 2019
7 August 2019Confirmation statement made on 19 July 2019 with no updates
1 May 2019Total exemption full accounts made up to 31 July 2018
13 October 2018Compulsory strike-off action has been discontinued
10 October 2018Total exemption full accounts made up to 29 July 2017
6 October 2018Compulsory strike-off action has been suspended
18 September 2018First Gazette notice for compulsory strike-off
27 July 2018Confirmation statement made on 19 July 2018 with no updates
27 April 2018Previous accounting period shortened from 31 July 2017 to 29 July 2017
2 August 2017Confirmation statement made on 19 July 2017 with updates
2 August 2017Confirmation statement made on 19 July 2017 with updates
1 August 2017Cessation of Ainsley Suzanne Mccorkell as a person with significant control on 1 June 2017
1 August 2017Notification of Dijon Mccorkell as a person with significant control on 1 June 2017
1 August 2017Notification of Dijon Mccorkell as a person with significant control on 1 June 2017
1 August 2017Cessation of Craig Lewis Mccorkell as a person with significant control on 1 June 2017
1 August 2017Cessation of Craig Lewis Mccorkell as a person with significant control on 1 June 2017
1 August 2017Cessation of Ainsley Suzanne Mccorkell as a person with significant control on 1 June 2017
29 April 2017Micro company accounts made up to 31 July 2016
29 April 2017Micro company accounts made up to 31 July 2016
30 July 2016Confirmation statement made on 19 July 2016 with updates
30 July 2016Confirmation statement made on 19 July 2016 with updates
12 September 2015Total exemption small company accounts made up to 31 July 2015
12 September 2015Total exemption small company accounts made up to 31 July 2015
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
26 April 2015Total exemption small company accounts made up to 31 July 2014
26 April 2015Total exemption small company accounts made up to 31 July 2014
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
16 April 2014Total exemption small company accounts made up to 31 July 2013
16 April 2014Total exemption small company accounts made up to 31 July 2013
17 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
17 August 2013Secretary's details changed for Mr Craig Lewis Mccorkell on 17 August 2013
17 August 2013Director's details changed for Mrs Ainsley Suzanne Mccorkell on 17 August 2013
17 August 2013Secretary's details changed for Mr Craig Lewis Mccorkell on 17 August 2013
17 August 2013Director's details changed for Mrs Ainsley Suzanne Mccorkell on 17 August 2013
17 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
19 July 2012Incorporation
19 July 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed