- Company Overview for S COVENEY CONTRACTS LTD (09148758)
- Filing history for S COVENEY CONTRACTS LTD (09148758)
- People for S COVENEY CONTRACTS LTD (09148758)
- Insolvency for S COVENEY CONTRACTS LTD (09148758)
- More for S COVENEY CONTRACTS LTD (09148758)
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) |
---|---|---|---|
13 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2018 | |
16 Oct 2017 | AD01 | Registered office address changed from 84 High Street Broadstairs Kent CT10 1JJ England to Victoria Court 17-21 Asford Road Maidstone Kent ME14 5FA on 16 October 2017 | |
10 Oct 2017 | LIQ02 | Statement of affairs | |
10 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2017 | AD01 | Registered office address changed from Unit 3a and 3B Hartsdown Road Margate Kent CT9 5BB England to 84 High Street Broadstairs Kent CT10 1JJ on 3 August 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2016 | AD01 | Registered office address changed from 127a High Street Broadstairs Kent CT10 1NG to Unit 3a and 3B Hartsdown Road Margate Kent CT9 5BB on 2 November 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Mr Samuel James Coveney on 2 November 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | TM01 | Termination of appointment of John Stanley Maddock as a director on 28 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Christopher Patrick Dermody as a director on 28 April 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
12 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 12 August 2015
|
|
06 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2014 | AD01 | Registered office address changed from Maxwell Hodge 14 Castle Street Liverpool Merseyside L2 0SG England to 127a High Street Broadstairs Kent CT10 1NG on 9 September 2014 | |
09 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 9 September 2014
|
|
09 Sep 2014 | AP01 | Appointment of Mr Samuel James Coveney as a director on 9 September 2014 | |
28 Jul 2014 | NEWINC |
Incorporation
|