- Company Overview for 2017 (COVENTRY) LIMITED (07470678)
- Filing history for 2017 (COVENTRY) LIMITED (07470678)
- People for 2017 (COVENTRY) LIMITED (07470678)
- More for 2017 (COVENTRY) LIMITED (07470678)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2019 | DS01 | Application to strike the company off the register | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | TM01 | Termination of appointment of Christopher Hands as a director on 30 September 2013 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
29 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-04-29
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 4 June 2012
|
|
15 Aug 2013 | CH01 | Director's details changed for Mr Philip Hands on 4 June 2012 | |
15 Aug 2013 | CH01 | Director's details changed for Mr Christopher Hands on 4 June 2012 | |
15 Aug 2013 | AP01 | Appointment of Sharon Dawn Hands as a director | |
12 Aug 2013 | AD01 | Registered office address changed from 1St Floor 20a the Borough Hinckley Leicestershire LE10 1NL England on 12 August 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders |