- Company Overview for COVTP (REALISATIONS) LIMITED (00049488)
- Filing history for COVTP (REALISATIONS) LIMITED (00049488)
- People for COVTP (REALISATIONS) LIMITED (00049488)
- Charges for COVTP (REALISATIONS) LIMITED (00049488)
- Insolvency for COVTP (REALISATIONS) LIMITED (00049488)
- More for COVTP (REALISATIONS) LIMITED (00049488)
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) |
---|---|---|---|
25 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2018 | |
06 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2017 | |
10 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 | |
30 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2015 | |
05 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2014 | |
25 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2013 | 2.24B | Administrator's progress report to 30 October 2013 | |
30 Oct 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 Jun 2013 | 2.24B | Administrator's progress report to 29 April 2013 | |
04 Feb 2013 | CERTNM |
Company name changed manganese bronze property services LIMITED\certificate issued on 04/02/13
|
|
24 Jan 2013 | 2.23B | Result of meeting of creditors | |
11 Jan 2013 | 2.16B | Statement of affairs with form 2.15B | |
17 Dec 2012 | 2.16B | Statement of affairs with form 2.14B | |
05 Dec 2012 | 2.17B | Statement of administrator's proposal | |
28 Nov 2012 | TM02 | Termination of appointment of Mark Devin as a secretary | |
08 Nov 2012 | AD01 | Registered office address changed from Company Secretary Lti Limited Holyhead Road Coventry CV5 8JJ on 8 November 2012 | |
05 Nov 2012 | 2.12B | Appointment of an administrator | |
13 Dec 2011 | AR01 |
Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2011-12-13
|
|
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 |