Advanced company searchLink opens in new window

COVENTRY INSTALLATIONS LTD

Company number 08274397

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
13 Feb 2015 AA Total exemption full accounts made up to 31 October 2014
13 Feb 2015 AA Total exemption full accounts made up to 31 October 2013
12 Feb 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
27 Jan 2015 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
27 Jan 2015 CH01 Director's details changed for Mr Steven William Willdig on 1 October 2013
06 Jan 2015 AD01 Registered office address changed from 115-116 Spon End Coventry Warwickshire CV1 3HF United Kingdom to 63 Ansley Common Nuneaton Warwickshire CV10 0PP on 6 January 2015
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2013 CERTNM Company name changed benett engineering LTD\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
21 Jan 2013 TM02 Termination of appointment of Sukhjit Chatha as a secretary
14 Jan 2013 CONNOT Change of name notice
10 Jan 2013 TM01 Termination of appointment of Sukhjit Chatha as a director
09 Jan 2013 AP01 Appointment of Mr Steven William Willdig as a director
01 Nov 2012 AP01 Appointment of Mr Sukhjit Singh Chatha as a director
01 Nov 2012 TM01 Termination of appointment of David Bennett as a director
01 Nov 2012 TM01 Termination of appointment of Wendy Bennett as a director
30 Oct 2012 AP03 Appointment of Mr Sukhjit Singh Chatha as a secretary
30 Oct 2012 NEWINC Incorporation
Statement of capital on 2012-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted