- Company Overview for COVENTRY GAUGE (S&P) LIMITED (05433119)
- Filing history for COVENTRY GAUGE (S&P) LIMITED (05433119)
- People for COVENTRY GAUGE (S&P) LIMITED (05433119)
- Charges for COVENTRY GAUGE (S&P) LIMITED (05433119)
- Insolvency for COVENTRY GAUGE (S&P) LIMITED (05433119)
- More for COVENTRY GAUGE (S&P) LIMITED (05433119)
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 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2011 | 2.35B | Notice of move from Administration to Dissolution on 6 October 2011 | |
13 Oct 2011 | 2.24B | Administrator's progress report to 8 October 2011 | |
12 May 2011 | 2.24B | Administrator's progress report to 8 April 2011 | |
11 Apr 2011 | 2.31B | Notice of extension of period of Administration | |
10 Nov 2010 | 2.24B | Administrator's progress report to 8 October 2010 | |
01 Jul 2010 | 2.23B | Result of meeting of creditors | |
30 Jun 2010 | 2.16B | Statement of affairs with form 2.14B | |
10 Jun 2010 | 2.17B | Statement of administrator's proposal | |
19 Apr 2010 | 2.12B | Appointment of an administrator | |
19 Apr 2010 | AD01 | Registered office address changed from Sharp Road Parkstone Poole BH12 4BG on 19 April 2010 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
03 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Dec 2009 | TM01 | Termination of appointment of a director | |
29 Dec 2009 | TM02 | Termination of appointment of Reginald Bodman as a secretary | |
29 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
27 May 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Apr 2009 | 363a | Return made up to 22/04/09; full list of members | |
20 Jun 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
12 May 2008 | 363a | Return made up to 22/04/08; full list of members | |
19 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
28 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
14 Dec 2007 | 288b | Director resigned | |
22 Aug 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |