Advanced company searchLink opens in new window

SPECIAL BOLT COVENTRY LIMITED

Company number 07061134

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)
12 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 17 August 2018
21 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 17 August 2017
14 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Sep 2016 AD01 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 7 September 2016
05 Sep 2016 600 Appointment of a voluntary liquidator
05 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-18
05 Sep 2016 4.20 Statement of affairs with form 4.19
06 May 2016 AD01 Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 6 May 2016
06 May 2016 CH01 Director's details changed for Timothy James Bayliss on 25 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
11 Sep 2015 MR01 Registration of charge 070611340006, created on 4 September 2015
07 Sep 2015 MR01 Registration of charge 070611340005, created on 4 September 2015
28 Jul 2015 MR04 Satisfaction of charge 1 in full
25 Jul 2015 MR01 Registration of charge 070611340004, created on 24 July 2015
03 Jul 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
13 Mar 2015 MR01 Registration of charge 070611340003, created on 12 March 2015
10 Jan 2015 MR04 Satisfaction of charge 2 in full
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
23 Jul 2013 CH01 Director's details changed for Timothy James Bayliss on 23 July 2013