Advanced company searchLink opens in new window

COVRAD HEAT TRANSFER LIMITED

Company number 00714170

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)
26 Mar 2024 AD01 Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to 2nd Floor 120 Colmore Row Birmingham B3 3BD on 26 March 2024
13 Jan 2024 TM01 Termination of appointment of Stephen Joseph Rennie as a director on 31 December 2023
14 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 12 July 2023
10 Nov 2022 LIQ10 Removal of liquidator by court order
08 Nov 2022 600 Appointment of a voluntary liquidator
23 Sep 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 12 July 2022
24 Jul 2021 600 Appointment of a voluntary liquidator
13 Jul 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
29 Apr 2021 TM02 Termination of appointment of Joanne Fricker as a secretary on 29 April 2021
03 Apr 2021 AM07 Result of meeting of creditors
02 Mar 2021 AM03 Statement of administrator's proposal
19 Feb 2021 TM01 Termination of appointment of Kevin Joseph Coghlan as a director on 5 February 2021
29 Jan 2021 AM02 Statement of affairs with form AM02SOA/AM02SOC
21 Jan 2021 AD01 Registered office address changed from Sir Henry Parkes Road Canley Coventry CV5 6BN to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 21 January 2021
12 Jan 2021 AM01 Appointment of an administrator
11 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
02 Sep 2020 PSC02 Notification of Api Heat Transfer as a person with significant control on 31 December 2018
17 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
04 Dec 2019 AA Full accounts made up to 31 December 2018
28 Oct 2019 PSC07 Cessation of Greg Feldman as a person with significant control on 1 January 2019
28 Oct 2019 PSC07 Cessation of William Dawson as a person with significant control on 1 January 2019
23 Oct 2019 TM01 Termination of appointment of Thomas Gerard Strauss as a director on 23 October 2019
23 Oct 2019 AP01 Appointment of Mr Kevin Joseph Coghlan as a director on 23 October 2019
23 Oct 2019 AP01 Appointment of Mr Stephen Joseph Rennie as a director on 23 October 2019