Download leads from Nexok and grow your business. Find out more

Coventry City Developments Limited

Documents

Total Documents70
Total Pages194

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off
31 March 2015Final Gazette dissolved via compulsory strike-off
16 December 2014First Gazette notice for voluntary strike-off
16 December 2014First Gazette notice for voluntary strike-off
24 May 2014Compulsory strike-off action has been suspended
24 May 2014Compulsory strike-off action has been suspended
8 April 2014First Gazette notice for compulsory strike-off
8 April 2014First Gazette notice for compulsory strike-off
24 September 2013Compulsory strike-off action has been suspended
24 September 2013Compulsory strike-off action has been suspended
2 July 2013First Gazette notice for compulsory strike-off
2 July 2013First Gazette notice for compulsory strike-off
13 February 2013Notice of ceasing to act as receiver or manager
13 February 2013Receiver's abstract of receipts and payments to 13 November 2012
13 February 2013Notice of ceasing to act as receiver or manager
13 February 2013Receiver's abstract of receipts and payments to 13 November 2012
28 March 2012Notice of appointment of receiver or manager
28 March 2012Notice of appointment of receiver or manager
24 January 2012Appointment of Mr Paul Bicknell as a director on 19 January 2012
24 January 2012Appointment of Mr Paul Bicknell as a director on 19 January 2012
3 January 2012Termination of appointment of Robert Leslie Birch as a director on 3 January 2012
3 January 2012Termination of appointment of Robert Leslie Birch as a director on 3 January 2012
3 January 2012Termination of appointment of Robert Leslie Birch as a director on 3 January 2012
3 December 2011Compulsory strike-off action has been discontinued
3 December 2011Compulsory strike-off action has been discontinued
1 December 2011Total exemption small company accounts made up to 30 June 2011
1 December 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 1
1 December 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 1
1 December 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 1
1 December 2011Total exemption small company accounts made up to 30 June 2011
4 October 2011First Gazette notice for compulsory strike-off
4 October 2011First Gazette notice for compulsory strike-off
20 June 2011Registered office address changed from Ironbridge Works Three Spires Industrial Estate Ibstock Road Coventry CV6 6JR on 20 June 2011
20 June 2011Registered office address changed from Ironbridge Works Three Spires Industrial Estate Ibstock Road Coventry CV6 6JR on 20 June 2011
28 March 2011Total exemption small company accounts made up to 30 June 2010
28 March 2011Total exemption small company accounts made up to 30 June 2010
20 January 2011Appointment of Mr Robert Leslie Birch as a director
20 January 2011Appointment of Mr Robert Leslie Birch as a director
20 January 2011Termination of appointment of Phillip Hodgson as a director
20 January 2011Termination of appointment of Phillip Hodgson as a director
27 October 2010Termination of appointment of Paul Aldridge as a director
27 October 2010Termination of appointment of Paul Aldridge as a director
21 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
21 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
21 July 2010Director's details changed for Mr Paul Martin Aldridge on 4 June 2010
21 July 2010Director's details changed for Mr Paul Martin Aldridge on 4 June 2010
21 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
21 July 2010Director's details changed for Mr Paul Martin Aldridge on 4 June 2010
6 April 2010Total exemption small company accounts made up to 30 June 2009
6 April 2010Total exemption small company accounts made up to 30 June 2009
4 September 2009Return made up to 04/06/09; full list of members; amend
4 September 2009Return made up to 04/06/09; full list of members; amend
5 August 2009Director appointed mr paul aldridge
5 August 2009Director appointed mr paul aldridge
30 July 2009Director appointed mr phillip hodgson
30 July 2009Director appointed mr phillip hodgson
30 July 2009Return made up to 04/06/09; full list of members
30 July 2009Appointment terminated director raymond mcnally
30 July 2009Appointment terminated director raymond mcnally
30 July 2009Return made up to 04/06/09; full list of members
7 April 2009Director appointed mr raymond mcnally
7 April 2009Director appointed mr raymond mcnally
6 April 2009Appointment terminated director clive mcnally
6 April 2009Appointment terminated director clive mcnally
28 January 2009Particulars of a mortgage or charge / charge no: 2
28 January 2009Particulars of a mortgage or charge / charge no: 2
27 October 2008Particulars of a mortgage or charge / charge no: 1
27 October 2008Particulars of a mortgage or charge / charge no: 1
4 June 2008Incorporation
4 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing