Advanced company searchLink opens in new window

NEW COVENTRY LIMITED

Company number 01397674

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2010 DS01 Application to strike the company off the register
02 Dec 2010 SH19 Statement of capital on 2 December 2010
  • GBP 100.00
02 Dec 2010 SH20 Statement by Directors
02 Dec 2010 CAP-SS Solvency Statement dated 15/11/10
02 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdivision 15/11/2010
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
19 Apr 2010 CC04 Statement of company's objects
19 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Oct 2009 CH01 Director's details changed for Shaun Michael Smith on 1 October 2009
08 Aug 2009 288c Director's Change of Particulars / arg corporate services LIMITED / 13/10/2008 / HouseName/Number was: , now: -
13 Jul 2009 363a 21/06/09 no member list
19 Nov 2008 190 Location of debenture register
19 Nov 2008 353 Location of register of members
03 Nov 2008 AA Accounts made up to 31 December 2007
15 Oct 2008 288c Director's Change of Particulars / afg nominees LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
15 Oct 2008 288c Secretary's Change of Particulars / new sheldon LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
15 Oct 2008 287 Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH
07 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2008 288a Director appointed shaun michael smith
30 Jun 2008 363a Return made up to 21/06/08; full list of members
23 May 2008 288c Director's Change of Particulars / afg corporate services LIMITED / 12/05/2008 / Surname was: afg corporate services LIMITED, now: arg corporate services LIMITED; HouseName/Number was: , now: 4; Street was: 4 arleston way, now: arleston way; Region was: , now: west midlands