Advanced company searchLink opens in new window

WICKMAN COVENTRY LIMITED

Company number 03134891

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)
19 May 2017 TM02 Termination of appointment of Nicholas Peter Forrest as a secretary on 19 May 2017
19 May 2017 AP03 Appointment of Mr Owen Anthony Coyne as a secretary on 19 May 2017
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 1,387,728.50
14 Mar 2017 TM01 Termination of appointment of Ronald Dodd as a director on 27 February 2017
14 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Sum of £68410 is capitalised 08/03/2017
08 Mar 2017 SH20 Statement by Directors
08 Mar 2017 SH19 Statement of capital on 8 March 2017
  • GBP 1,319,318.50
08 Mar 2017 CAP-SS Solvency Statement dated 27/02/17
08 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2017 CS01 Confirmation statement made on 19 November 2016 with updates
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise £25000 capatalise £35724.78 14/10/2016
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,387,728.50
29 Sep 2016 AA Full accounts made up to 31 December 2015
18 Mar 2016 AP01 Appointment of Mr Nicholas Peter Forrest as a director on 2 September 2014
18 Mar 2016 AP03 Appointment of Mr Nicholas Peter Forrest as a secretary on 2 September 2014
18 Mar 2016 TM02 Termination of appointment of Ian Roy Gill as a secretary on 2 September 2014
08 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,173,410
30 Sep 2015 AA Full accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,173,410
24 Oct 2014 AA Full accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,173,410