UKBizDB.co.uk

COVPRESS INTERNATIONAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Administration Building, Burnsall Road, Canley, Coventry, United Kingdom, CV5 6RT

Director25 April 2016Active
Administration Building, Burnsall Road, Canley, Coventry, United Kingdom, CV5 6RT

Director25 April 2016Active
Administration Building, Burnsall Road, Canley, Coventry, United Kingdom, CV5 6RT

Director25 January 2016Active
Buildings No 1, Number 165, Qingken Dawang, Guangrao, China 257335,

Director12 July 2013Active
Building No.1, Number 165, Qingken Dawang, Guangrao, China 257335,

Director23 July 2013Active
27 Inchford Road, Solihull, B92 9QD

Secretary31 October 2008Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Secretary01 May 2008Active
27 Inchford Road, Solihull, B92 9QD

Director31 October 2008Active
4, Hardman Square, Spinningfields, Manchester, M3 3EB

Director22 October 2013Active
156 Franklin Road, Birmingham, B30 2HE

Director31 October 2008Active
Burnsall Road, Canley, Coventry, CV5 6RT

Director26 July 2010Active
Burnsall Road, Canley, Coventry, CV5 6RT

Director05 December 2011Active
Burnsall Road, Canley, Coventry, CV5 6RT

Director05 December 2011Active
29 Birchwood Close, Muxton, Telford, TF2 8SG

Director31 October 2008Active
72 Rosemary Hill Road, Streetly, Sutton Coldfield, B74 4HJ

Director30 September 2008Active
Burnsall Road, Canley, Coventry, CV5 6RT

Director05 December 2011Active
Ck Consulting Limited, 193 Wolverhampton Street, Dudley, England, DY1 1DU

Director23 July 2013Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director01 May 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved liquidation.

Download
2023-12-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-12-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-19Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-06-08Insolvency

Liquidation in administration progress report.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-02-20Officers

Termination director company with name termination date.

Download
2017-02-16Insolvency

Liquidation in administration resignation of administrator.

Download
2017-01-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2016-12-28Insolvency

Liquidation in administration result creditors meeting.

Download
2016-12-01Insolvency

Liquidation in administration proposals.

Download
2016-11-15Address

Change registered office address company with date old address new address.

Download
2016-11-15Insolvency

Liquidation in administration appointment of administrator.

Download
2016-10-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.