COVERIS BRAVO FLEXIBLES LIMITED

Register to unlock more data on OkredoRegister

COVERIS BRAVO FLEXIBLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06473281

Incorporation date

14/01/2008

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2008)
dot icon12/03/2018
Final Gazette dissolved following liquidation
dot icon12/12/2017
Return of final meeting in a members' voluntary winding up
dot icon09/08/2017
Appointment of a voluntary liquidator
dot icon09/08/2017
Removal of liquidator by court order
dot icon18/11/2016
Satisfaction of charge 064732810007 in full
dot icon18/11/2016
Satisfaction of charge 064732810006 in full
dot icon20/10/2016
Register(s) moved to registered inspection location C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW
dot icon20/10/2016
Register inspection address has been changed from 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW
dot icon20/10/2016
Registered office address changed from Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd to 1 More London Place London SE1 2AF on 2016-10-21
dot icon17/10/2016
Declaration of solvency
dot icon17/10/2016
Appointment of a voluntary liquidator
dot icon17/10/2016
Resolutions
dot icon21/09/2016
Appointment of Mr Glen Philip Harte as a director on 2016-09-22
dot icon22/08/2016
Registration of charge 064732810007, created on 2016-08-18
dot icon27/07/2016
Appointment of Mr Mark Edward Lapping as a director on 2016-07-25
dot icon26/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon26/01/2016
Registered office address changed from C/O Britton Taco Ltd Road One Winsford Industrial Estate, Winsford Cheshire CW7 3rd to Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd on 2016-01-27
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon03/12/2015
Resolutions
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon09/09/2015
Termination of appointment of Mark Edward Lapping as a director on 2015-08-31
dot icon26/08/2015
Termination of appointment of Paul Malcolm Toby as a director on 2015-06-30
dot icon20/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon03/09/2014
Termination of appointment of Lee David Richardson as a director on 2014-06-30
dot icon03/09/2014
Termination of appointment of Lee Richardson as a secretary on 2014-06-30
dot icon23/06/2014
Appointment of Mr Karl Bostock as a director
dot icon23/06/2014
Appointment of Mr Mark Edward Lapping as a director
dot icon29/05/2014
Termination of appointment of Darren Dean as a director
dot icon30/01/2014
Certificate of change of name
dot icon23/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon18/11/2013
Satisfaction of charge 5 in full
dot icon14/11/2013
Registration of charge 064732810006
dot icon23/10/2013
Secretary's details changed for Lee Rischardson on 2013-10-24
dot icon23/10/2013
Appointment of Mr Lee David Richardson as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Termination of appointment of Stephen Goodman as a director
dot icon17/04/2013
Termination of appointment of Stephen Goodman as a secretary
dot icon10/04/2013
Appointment of Darren William Dean as a director
dot icon10/04/2013
Appointment of Lee Rischardson as a secretary
dot icon24/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon15/01/2013
Full accounts made up to 2012-04-30
dot icon19/11/2012
Termination of appointment of Mark Finneran as a director
dot icon31/10/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon07/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon15/01/2012
Termination of appointment of Thomas Fox as a director
dot icon09/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon29/08/2011
Termination of appointment of Michael Clark as a director
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/07/2011
Appointment of Thomas Fox as a director
dot icon13/07/2011
Termination of appointment of Allen Mawby as a director
dot icon13/07/2011
Termination of appointment of William Greig as a director
dot icon13/07/2011
Termination of appointment of John Durston as a director
dot icon13/07/2011
Termination of appointment of Mahmoud Atalla as a director
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon11/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon28/02/2010
Termination of appointment of Barry Turner as a director
dot icon19/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon19/01/2010
Director's details changed for Barry John Turner on 2010-01-15
dot icon19/01/2010
Director's details changed for Michael Clark on 2009-11-06
dot icon19/01/2010
Register(s) moved to registered inspection location
dot icon19/01/2010
Director's details changed for Mr John Durston on 2010-01-15
dot icon19/01/2010
Director's details changed for Paul Malcolm Toby on 2010-01-15
dot icon19/01/2010
Director's details changed for Mark Finneran on 2010-01-15
dot icon19/01/2010
Director's details changed for Mahmoud Riyad Atalla on 2010-01-15
dot icon19/01/2010
Register inspection address has been changed
dot icon19/01/2010
Director's details changed for William Greig on 2010-01-15
dot icon13/11/2009
Group of companies' accounts made up to 2009-04-30
dot icon06/04/2009
Director's change of particulars / mark finneran / 07/04/2009
dot icon30/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/01/2009
Return made up to 15/01/09; full list of members
dot icon14/10/2008
Appointment terminated director christopher gill
dot icon20/05/2008
Accounting reference date extended from 31/01/2009 to 30/04/2009
dot icon14/04/2008
Statement of affairs
dot icon14/04/2008
Ad 25/02/08\gbp si 4709@1=4709\gbp ic 5291/10000\
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/03/2008
Director appointed christopher gill
dot icon09/03/2008
Director appointed john durston
dot icon09/03/2008
Director appointed mahmoud riyad atalla
dot icon09/03/2008
Director appointed mark finneran
dot icon09/03/2008
Director appointed paul malcolm toby
dot icon09/03/2008
Director appointed barry john turner
dot icon09/03/2008
Director appointed william greig
dot icon09/03/2008
Director appointed allen mawby
dot icon09/03/2008
Ad 25/02/08\gbp si 5290@1=5290\gbp ic 1/5291\
dot icon09/03/2008
Nc inc already adjusted 25/02/08
dot icon09/03/2008
Resolutions
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Christopher Paul
Director
25/02/2008 - 15/10/2008
142
Mawby, Allen
Director
25/02/2008 - 12/04/2011
37
Fox, Thomas
Director
12/07/2011 - 01/01/2012
-
Turner, Barry John
Director
25/02/2008 - 01/03/2010
8
Toby, Paul Malcolm
Director
25/02/2008 - 30/06/2015
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVERIS BRAVO FLEXIBLES LIMITED

COVERIS BRAVO FLEXIBLES LIMITED is an(a) Dissolved company incorporated on 14/01/2008 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVERIS BRAVO FLEXIBLES LIMITED?

toggle

COVERIS BRAVO FLEXIBLES LIMITED is currently Dissolved. It was registered on 14/01/2008 and dissolved on 12/03/2018.

Where is COVERIS BRAVO FLEXIBLES LIMITED located?

toggle

COVERIS BRAVO FLEXIBLES LIMITED is registered at 1 More London Place, London SE1 2AF.

What does COVERIS BRAVO FLEXIBLES LIMITED do?

toggle

COVERIS BRAVO FLEXIBLES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COVERIS BRAVO FLEXIBLES LIMITED?

toggle

The latest filing was on 12/03/2018: Final Gazette dissolved following liquidation.