- Company Overview for COVENTRY MORTGAGE CENTRE LIMITED (02622846)
- Filing history for COVENTRY MORTGAGE CENTRE LIMITED (02622846)
- People for COVENTRY MORTGAGE CENTRE LIMITED (02622846)
- Charges for COVENTRY MORTGAGE CENTRE LIMITED (02622846)
- More for COVENTRY MORTGAGE CENTRE LIMITED (02622846)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2018 | DS01 | Application to strike the company off the register | |
02 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
25 Jun 2018 | TM02 | Termination of appointment of John Arthur Fellows as a secretary on 2 October 2017 | |
25 Jun 2018 | TM01 | Termination of appointment of John Arthur Fellows as a director on 2 October 2017 | |
15 Jun 2017 | AA | Micro company accounts made up to 31 October 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
21 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
05 May 2016 | AA | Micro company accounts made up to 31 October 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
19 Mar 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | CH01 | Director's details changed for John Arthur Fellows on 4 June 2014 | |
30 Jul 2014 | CH01 | Director's details changed for James William Fellows on 4 June 2014 | |
30 Jul 2014 | CH03 | Secretary's details changed for John Arthur Fellows on 4 June 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from 73 Albany Road Coventry CV5 6JR to Suite 44, Business Innovation Centre Binley Business Park Harry Weston Road Coventry West Midlands CV3 2TX on 30 July 2014 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
|
|
16 May 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |