- Company Overview for COVENTRY INSTALLATIONS LTD (08274397)
- Filing history for COVENTRY INSTALLATIONS LTD (08274397)
- People for COVENTRY INSTALLATIONS LTD (08274397)
- More for COVENTRY INSTALLATIONS LTD (08274397)
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
|
|
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
|
|
27 Jan 2015 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2015-01-27
|
|
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
|
|
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
|