COVENTRY BOOKBINDERS LIMITED

Youell House Youell House, Coventry, CV1 5AB, West Midlands
StatusDISSOLVED
Company No.04403609
CategoryPrivate Limited Company
Incorporated26 Mar 2002
Age22 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution04 Aug 2010
Years13 years, 11 months, 4 days

SUMMARY

COVENTRY BOOKBINDERS LIMITED is an dissolved private limited company with number 04403609. It was incorporated 22 years, 3 months, 13 days ago, on 26 March 2002 and it was dissolved 13 years, 11 months, 4 days ago, on 04 August 2010. The company address is Youell House Youell House, Coventry, CV1 5AB, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2010

Action Date: 23 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-23

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2010

Action Date: 16 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-16

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 27 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 06/04/2009 from victoria house 44-45 queens road coventry west midlands CV1 3EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr karl henly

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director gary smith

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 23/01/08 from: 14 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 13/03/06 from: 2 market square daventry northamptonshire NN11 4BH

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 29/11/05--------- £ si 36000@1=36000 £ ic 36000/72000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/03; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 18/03/03--------- £ si 35999@1=35999 £ ic 1/36000

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 09/04/02 from: 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANEX LIMITED

23 CAVENDISH HOUSE,BRIGHTON,BN1 2JH

Number:02139070
Status:ACTIVE
Category:Private Limited Company

H&S BARGAINS LIMITED

24 BEAUMONT WAY,DARWEN,BB3 3SG

Number:09935013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KLP & CO LTD

VALE BUSINESS CENTRE 9 ABBEY LANE COURT,EVESHAM,WR11 4BY

Number:08269212
Status:ACTIVE
Category:Private Limited Company

SOUNDS INTUITIVE LTD

UNIT 1, WILLOW PARK UPTON LANE,NUNEATON,CV13 6EU

Number:11375725
Status:ACTIVE
Category:Private Limited Company

SRJMC LTD

3RD FLOOR,EDINBURGH,EH3 5DQ

Number:SC443653
Status:ACTIVE
Category:Private Limited Company

THERMOLOGIC SYSTEMS LTD.

JAMES HOUSE YEW TREE WAY,WARRINGTON,WA3 3JD

Number:03536144
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source