Advanced company searchLink opens in new window

COVENTRY DIECASTING LIMITED

Company number 00406688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2021 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 19 December 2020
14 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 19 December 2019
25 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 19 December 2018
20 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 19 December 2017
23 Jan 2018 TM01 Termination of appointment of Francis David Sachs as a director on 16 January 2018
23 Feb 2017 4.68 Liquidators' statement of receipts and payments to 19 December 2016
24 Feb 2016 4.68 Liquidators' statement of receipts and payments to 19 December 2015
31 Mar 2015 4.38 Certificate of removal of voluntary liquidator
02 Mar 2015 4.68 Liquidators' statement of receipts and payments to 19 December 2014
23 Feb 2015 4.40 Notice of ceasing to act as a voluntary liquidator
03 Jul 2014 AD01 Registered office address changed from Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 3 July 2014
24 Jun 2014 600 Appointment of a voluntary liquidator
24 Jun 2014 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
24 Feb 2014 4.68 Liquidators' statement of receipts and payments to 19 December 2013
08 Jan 2013 AD01 Registered office address changed from 18 Manor Court High Street West Molesey Surrey KT8 2LZ on 8 January 2013
08 Jan 2013 4.20 Statement of affairs with form 4.19
08 Jan 2013 600 Appointment of a voluntary liquidator
08 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Dec 2012 AD01 Registered office address changed from 8a High Street West Molesey Surrey KT8 2NA United Kingdom on 3 December 2012
20 Sep 2012 AD01 Registered office address changed from 8 High Street West Molesey Surrey KT8 2NA United Kingdom on 20 September 2012
22 Aug 2012 AD01 Registered office address changed from 8 High Street West Molesey Surrey KT8 2NA United Kingdom on 22 August 2012
22 Aug 2012 AD01 Registered office address changed from Torrington Avenue Coventry CV4 9AG on 22 August 2012
30 Mar 2012 CERTNM Company name changed sarginsons LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution