CAM-TECH ENGINEERING (COVENTRY) LIMITED
Company number 03616014
- Company Overview for CAM-TECH ENGINEERING (COVENTRY) LIMITED (03616014)
- Filing history for CAM-TECH ENGINEERING (COVENTRY) LIMITED (03616014)
- People for CAM-TECH ENGINEERING (COVENTRY) LIMITED (03616014)
- Charges for CAM-TECH ENGINEERING (COVENTRY) LIMITED (03616014)
- Insolvency for CAM-TECH ENGINEERING (COVENTRY) LIMITED (03616014)
- More for CAM-TECH ENGINEERING (COVENTRY) LIMITED (03616014)
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) |
---|---|---|---|
07 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2024 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Nov 2023 | TM01 | Termination of appointment of Robert Peter Cobain as a director on 2 November 2022 | |
17 Oct 2023 | TM01 | Termination of appointment of Hanif Saddiq as a director on 1 November 2022 | |
17 Oct 2023 | TM02 | Termination of appointment of Hanif Saddiq as a secretary on 1 November 2022 | |
12 Sep 2023 | AM10 | Administrator's progress report | |
26 Apr 2023 | AM07 | Result of meeting of creditors | |
03 Apr 2023 | AM03 | Statement of administrator's proposal | |
17 Feb 2023 | AD01 | Registered office address changed from Unit 4 Bodmin Road Wyken Coventry West Midlands CV2 5DB to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 17 February 2023 | |
17 Feb 2023 | AM01 | Appointment of an administrator | |
25 Jan 2023 | MR01 | Registration of charge 036160140005, created on 25 January 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
01 Nov 2022 | MR04 | Satisfaction of charge 036160140004 in full | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
29 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Sep 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
19 Feb 2020 | PSC02 | Notification of Cre8 Network Investments Limited as a person with significant control on 14 February 2020 | |
19 Feb 2020 | AP01 | Appointment of Mr Robert Peter Cobain as a director on 14 February 2020 | |
19 Feb 2020 | AP03 | Appointment of Mr Hanif Saddiq as a secretary on 14 February 2020 | |
19 Feb 2020 | AP01 | Appointment of Mr Hanif Saddiq as a director on 14 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of John Bolger as a director on 14 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Sean Ivor Bolger as a director on 14 February 2020 | |
19 Feb 2020 | PSC07 | Cessation of Eileen Ellen Bolger as a person with significant control on 14 February 2020 |