Advanced company searchLink opens in new window

COVENTRY RENDER SOLUTIONS LIMITED

Company number 06321393

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)
08 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Nov 2017 AD01 Registered office address changed from 25 Craigends Avenue Binley Coventry CV3 2EH to 14 Derby Road Stapleford Nottingham NG9 7AA on 30 November 2017
27 Nov 2017 600 Appointment of a voluntary liquidator
27 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-09
27 Nov 2017 LIQ02 Statement of affairs
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
02 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
28 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,100
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,100
20 Jun 2015 CERTNM Company name changed s galloway LIMITED\certificate issued on 20/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-19
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,100
11 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
16 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
11 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Oct 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
09 Oct 2013 TM02 Termination of appointment of Claire Connelly as a secretary
02 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
29 Oct 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Mr Scott Galloway on 29 October 2012
29 Oct 2012 AD01 Registered office address changed from 11 Exeter Close Coventry CV3 2PX on 29 October 2012
28 Apr 2012 AA Total exemption full accounts made up to 31 July 2011