- Company Overview for COVENTRY RENDER SOLUTIONS LIMITED (06321393)
- Filing history for COVENTRY RENDER SOLUTIONS LIMITED (06321393)
- People for COVENTRY RENDER SOLUTIONS LIMITED (06321393)
- Insolvency for COVENTRY RENDER SOLUTIONS LIMITED (06321393)
- More for COVENTRY RENDER SOLUTIONS LIMITED (06321393)
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
|
|
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
|
|
28 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
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
|
|
20 Jun 2015 | CERTNM |
Company name changed s galloway LIMITED\certificate issued on 20/06/15
|
|
11 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
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
|
|
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
|
|
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 |