- Company Overview for EMPIRE COVENTRY LTD (09528239)
- Filing history for EMPIRE COVENTRY LTD (09528239)
- People for EMPIRE COVENTRY LTD (09528239)
- Charges for EMPIRE COVENTRY LTD (09528239)
- Insolvency for EMPIRE COVENTRY LTD (09528239)
- More for EMPIRE COVENTRY LTD (09528239)
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) |
---|---|---|---|
14 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2020 | |
01 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2019 | |
22 Mar 2018 | AD01 | Registered office address changed from 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 22 March 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 20 February 2018 | |
15 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2018 | LIQ02 | Statement of affairs | |
15 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
30 Oct 2017 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 30 October 2017 | |
21 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | CH01 | Director's details changed for Thomas Clarke on 1 December 2015 | |
03 May 2016 | CH01 | Director's details changed for Richard Taylor on 1 December 2015 | |
03 May 2016 | CH01 | Director's details changed for Mr Philip Paul Joseph Rooney on 1 December 2015 | |
03 May 2016 | CH01 | Director's details changed for David Charles Macdonald on 1 December 2015 | |
25 Feb 2016 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP England to 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 25 February 2016 | |
09 Sep 2015 | MR01 | Registration of charge 095282390001, created on 1 September 2015 | |
07 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-07
|