COVENTRY MECHANICAL SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 08/12/238 December 2023 | Voluntary strike-off action has been suspended |
| 08/12/238 December 2023 | Voluntary strike-off action has been suspended |
| 28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
| 28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
| 21/11/2321 November 2023 | Application to strike the company off the register |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 12/10/2312 October 2023 | Director's details changed for Mrs Margaret Coventry on 2023-10-12 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-08-27 with updates |
| 12/10/2312 October 2023 | Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to 9 Mulberry Court Picket Piece Andover Hampshire SP11 6LX on 2023-10-12 |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 27/02/2327 February 2023 | Resolutions |
| 27/02/2327 February 2023 | Change of share class name or designation |
| 27/02/2327 February 2023 | Particulars of variation of rights attached to shares |
| 27/02/2327 February 2023 | Resolutions |
| 25/11/2225 November 2022 | Termination of appointment of Kevin Grierson Coventry as a director on 2022-10-31 |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 21/05/2121 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
| 13/03/2013 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 20/03/1920 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 31/08/1831 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET COVENTRY |
| 31/08/1831 August 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN GRIERSON COVENTRY / 26/03/2018 |
| 01/11/171 November 2017 | DIRECTOR APPOINTED MRS MARGARET COVENTRY |
| 30/08/1730 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company