Advanced company searchLink opens in new window

SWEET MEMORIES (COVENTRY) LIMITED

Company number 06390615

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)
03 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
19 Oct 2016 4.68 Liquidators' statement of receipts and payments to 1 October 2016
27 Oct 2015 4.20 Statement of affairs with form 4.19
20 Oct 2015 AD01 Registered office address changed from 589 Foleshill Road Foleshill Coventry CV6 5JR to 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF on 20 October 2015
15 Oct 2015 600 Appointment of a voluntary liquidator
15 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-02
06 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
19 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
03 May 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
15 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
07 Oct 2009 CH01 Director's details changed for Parminder Singh Grewal on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Parkash Kaur Grewal on 1 October 2009
24 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Dec 2008 363a Return made up to 04/10/08; full list of members
01 Dec 2007 225 Accounting reference date extended from 31/10/08 to 31/12/08
04 Oct 2007 NEWINC Incorporation