This company is commonly known as Covpress International Holdings Limited. The company was founded 16 years ago and was given the registration number 06582152. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | COVPRESS INTERNATIONAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06582152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 May 2008 |
End of financial year | : | 30 June 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hardman Square, Spinningfields, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Administration Building, Burnsall Road, Canley, Coventry, United Kingdom, CV5 6RT | Director | 25 April 2016 | Active |
Administration Building, Burnsall Road, Canley, Coventry, United Kingdom, CV5 6RT | Director | 25 April 2016 | Active |
Administration Building, Burnsall Road, Canley, Coventry, United Kingdom, CV5 6RT | Director | 25 January 2016 | Active |
Buildings No 1, Number 165, Qingken Dawang, Guangrao, China 257335, | Director | 12 July 2013 | Active |
Building No.1, Number 165, Qingken Dawang, Guangrao, China 257335, | Director | 23 July 2013 | Active |
27 Inchford Road, Solihull, B92 9QD | Secretary | 31 October 2008 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Secretary | 01 May 2008 | Active |
27 Inchford Road, Solihull, B92 9QD | Director | 31 October 2008 | Active |
4, Hardman Square, Spinningfields, Manchester, M3 3EB | Director | 22 October 2013 | Active |
156 Franklin Road, Birmingham, B30 2HE | Director | 31 October 2008 | Active |
Burnsall Road, Canley, Coventry, CV5 6RT | Director | 26 July 2010 | Active |
Burnsall Road, Canley, Coventry, CV5 6RT | Director | 05 December 2011 | Active |
Burnsall Road, Canley, Coventry, CV5 6RT | Director | 05 December 2011 | Active |
29 Birchwood Close, Muxton, Telford, TF2 8SG | Director | 31 October 2008 | Active |
72 Rosemary Hill Road, Streetly, Sutton Coldfield, B74 4HJ | Director | 30 September 2008 | Active |
Burnsall Road, Canley, Coventry, CV5 6RT | Director | 05 December 2011 | Active |
Ck Consulting Limited, 193 Wolverhampton Street, Dudley, England, DY1 1DU | Director | 23 July 2013 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Director | 01 May 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-12-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-19 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-06-08 | Insolvency | Liquidation in administration progress report. | Download |
2017-02-21 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Officers | Termination director company with name termination date. | Download |
2017-02-16 | Insolvency | Liquidation in administration resignation of administrator. | Download |
2017-01-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2016-12-28 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2016-12-01 | Insolvency | Liquidation in administration proposals. | Download |
2016-11-15 | Address | Change registered office address company with date old address new address. | Download |
2016-11-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-10-04 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.