- Company Overview for THE COVENTRY BORING & METALLING COMPANY LIMITED (11780489)
- Filing history for THE COVENTRY BORING & METALLING COMPANY LIMITED (11780489)
- People for THE COVENTRY BORING & METALLING COMPANY LIMITED (11780489)
- Charges for THE COVENTRY BORING & METALLING COMPANY LIMITED (11780489)
- Insolvency for THE COVENTRY BORING & METALLING COMPANY LIMITED (11780489)
- More for THE COVENTRY BORING & METALLING COMPANY LIMITED (11780489)
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) |
---|---|---|---|
22 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2022 | |
26 Apr 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2021 | LIQ02 | Statement of affairs | |
15 Apr 2021 | AD01 | Registered office address changed from C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich WR9 9AJ on 15 April 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom to C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF on 1 February 2021 | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
14 Dec 2020 | PSC02 | Notification of Fiennes Restoration Holdings Limited as a person with significant control on 20 November 2020 | |
14 Dec 2020 | PSC07 | Cessation of Paul Mcgowan as a person with significant control on 20 November 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
20 Jan 2020 | TM01 | Termination of appointment of Paul Mcgowan as a director on 2 January 2020 | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2019 | CONNOT | Change of name notice | |
18 Nov 2019 | MR01 | Registration of charge 117804890001, created on 11 November 2019 | |
01 Nov 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
31 Oct 2019 | AP01 | Appointment of Mr Benjamin Terence Edwards as a director on 30 October 2019 | |
22 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-22
|