Advanced company searchLink opens in new window

COVENTRY WEST INDIAN ASSOCIATION LIMITED(THE)

Company number 01331819

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)
29 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Feb 2015 4.68 Liquidators' statement of receipts and payments to 5 December 2014
19 Dec 2013 AD01 Registered office address changed from 159 Spon Street Coventry West Midlands CV1 3BB United Kingdom on 19 December 2013
18 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Dec 2013 4.20 Statement of affairs with form 4.19
12 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Dec 2013 600 Appointment of a voluntary liquidator
15 Oct 2013 AP03 Appointment of Mr Hugh Hay as a secretary
15 Oct 2013 AP01 Appointment of Mr Hugh Wright Hay as a director
15 Oct 2013 TM02 Termination of appointment of Alph Knight as a secretary
15 Oct 2013 AP01 Appointment of Mr William Anthony Hudson as a director
15 Oct 2013 CH03 Secretary's details changed for Mr Hugh Wright Hay on 30 September 2013
15 Oct 2013 CH03 Secretary's details changed for Mr Alphanso Orlando Knight on 13 October 2013
15 Oct 2013 AP01 Appointment of Mr Jeremiah Hayman as a director
07 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2013 AR01 Annual return made up to 11 January 2013 no member list
13 Mar 2013 TM01 Termination of appointment of Lorna Gayle as a director
13 Mar 2013 AD01 Registered office address changed from Coventry West Indian Community Centre and Social Club Spon Street Coventry CV1 3BB on 13 March 2013
02 Feb 2012 AR01 Annual return made up to 11 January 2012 no member list
01 Feb 2012 CH01 Director's details changed for Winston Charles Pinnock on 1 February 2012
01 Feb 2012 CH01 Director's details changed for Angela Amanda Knight on 1 February 2012
01 Feb 2012 CH01 Director's details changed for Mr Alphanso Orlando Knight on 1 February 2012
01 Feb 2012 CH01 Director's details changed for Lorna Gayle on 1 February 2012
01 Feb 2012 CH01 Director's details changed for John Lewis Hartley on 1 February 2012