- Company Overview for TOSCAIG COVENTRY LIMITED (08379537)
- Filing history for TOSCAIG COVENTRY LIMITED (08379537)
- People for TOSCAIG COVENTRY LIMITED (08379537)
- Charges for TOSCAIG COVENTRY LIMITED (08379537)
- More for TOSCAIG COVENTRY LIMITED (08379537)
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) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2017 | DS01 | Application to strike the company off the register | |
16 Jan 2017 | MR04 | Satisfaction of charge 083795370002 in full | |
11 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Dec 2016 | AA01 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 | |
17 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Jun 2016 | AP01 | Appointment of Mr James Grant Howitt as a director on 13 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Mark Anthony Fouracre as a director on 13 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of James Grant Howitt as a director on 13 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Peter Francis Griffin as a director on 13 June 2016 | |
23 Mar 2016 | AA01 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
30 Dec 2015 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
18 Feb 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
28 Nov 2014 | AP01 | Appointment of Mr Roy Frank Le Hegarat as a director on 20 October 2014 | |
28 Nov 2014 | AP01 | Appointment of Ms Julia Rosalind Church as a director on 20 October 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Michael Thomas Cahill as a director on 20 October 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Roy Frank Le Hegarat as a director on 20 October 2014 | |
24 Oct 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
31 Dec 2013 | MR01 | Registration of charge 083795370002 |