- Company Overview for COVENTRY MECHANICAL SERVICES LIMITED (05702191)
- Filing history for COVENTRY MECHANICAL SERVICES LIMITED (05702191)
- People for COVENTRY MECHANICAL SERVICES LIMITED (05702191)
- Charges for COVENTRY MECHANICAL SERVICES LIMITED (05702191)
- Insolvency for COVENTRY MECHANICAL SERVICES LIMITED (05702191)
- More for COVENTRY MECHANICAL SERVICES LIMITED (05702191)
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) |
---|---|---|---|
04 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 August 2011 | |
01 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2011 | |
26 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 August 2010 | |
22 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2010 | |
20 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
20 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2009 | 287 | Registered office changed on 31/01/2009 from unit 3 napier street coventry west midlands CV1 5PR | |
31 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
10 Jul 2008 | 225 | Accounting reference date extended from 28/02/2008 to 30/06/2008 | |
04 Jul 2008 | 363a | Return made up to 08/02/08; full list of members | |
12 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
26 Nov 2007 | 287 | Registered office changed on 26/11/07 from: unit 17 napier street coventry west midlands CV1 5PR | |
15 Mar 2007 | 363s | Return made up to 08/02/07; full list of members | |
05 Jan 2007 | 287 | Registered office changed on 05/01/07 from: 12 grosvenor house grosvenor road coventry west midlands CV1 3FZ | |
18 Nov 2006 | 395 | Particulars of mortgage/charge | |
25 Oct 2006 | 288a | New director appointed | |
07 Jul 2006 | 287 | Registered office changed on 07/07/06 from: 2 chard road ernsford grange coventry warwickshire CV3 2PW | |
08 Feb 2006 | NEWINC | Incorporation |