- Company Overview for SWEET MEMORIES (COVENTRY) LIMITED (06390615)
- Filing history for SWEET MEMORIES (COVENTRY) LIMITED (06390615)
- People for SWEET MEMORIES (COVENTRY) LIMITED (06390615)
- Insolvency for SWEET MEMORIES (COVENTRY) LIMITED (06390615)
- More for SWEET MEMORIES (COVENTRY) LIMITED (06390615)
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
|
|
06 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
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
|
|
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 |