COVRAD HEAT TRANSFER LIMITED

00714170
2ND FLOOR 120 COLMORE ROW BIRMINGHAM B3 3BD

Documents

Documents
Date Category Description Pages
13 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
26 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
13 Jan 2024 officers Termination of appointment of director (Stephen Joseph Rennie) 1 Buy now
14 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
10 Nov 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 7 Buy now
08 Nov 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Sep 2022 insolvency Liquidation Disclaimer Notice 6 Buy now
12 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
24 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Jul 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 38 Buy now
29 Apr 2021 officers Termination of appointment of secretary (Joanne Fricker) 1 Buy now
03 Apr 2021 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
02 Mar 2021 insolvency Liquidation In Administration Proposals 49 Buy now
19 Feb 2021 officers Termination of appointment of director (Kevin Joseph Coghlan) 1 Buy now
29 Jan 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 17 Buy now
21 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jan 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
11 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 34 Buy now
28 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2019 officers Termination of appointment of director (Thomas Gerard Strauss) 1 Buy now
23 Oct 2019 officers Appointment of director (Mr Kevin Joseph Coghlan) 2 Buy now
23 Oct 2019 officers Appointment of director (Mr Stephen Joseph Rennie) 2 Buy now
23 Oct 2019 officers Appointment of secretary (Mrs Joanne Fricker) 2 Buy now
25 Jul 2019 officers Termination of appointment of secretary (Michael Wayne Bremmer) 1 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 mortgage Registration of a charge 40 Buy now
19 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2019 mortgage Statement of release/cease from a charge 2 Buy now
03 Mar 2019 officers Termination of appointment of director (James Michael Laisure) 1 Buy now
03 Oct 2018 accounts Annual Accounts 30 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 officers Appointment of director (Mr Thomas Gerard Strauss) 2 Buy now
16 Oct 2017 accounts Annual Accounts 30 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2016 officers Appointment of secretary (Mr Michael Wayne Bremmer) 2 Buy now
03 Nov 2016 officers Termination of appointment of secretary (Philip Anthony Cox) 1 Buy now
12 Sep 2016 accounts Annual Accounts 29 Buy now
06 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2016 officers Appointment of director (Mr James Michael Laisure) 2 Buy now
29 Apr 2016 officers Termination of appointment of director (Joseph Cordosi) 1 Buy now
02 Dec 2015 annual-return Annual Return 3 Buy now
15 Oct 2015 accounts Annual Accounts 24 Buy now
11 Dec 2014 annual-return Annual Return 3 Buy now
08 Oct 2014 accounts Annual Accounts 24 Buy now
05 Mar 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Feb 2014 resolution Resolution 8 Buy now
28 Jan 2014 officers Termination of appointment of director (Kayvan Namazi) 1 Buy now
07 Jan 2014 resolution Resolution 8 Buy now
19 Dec 2013 annual-return Annual Return 4 Buy now
03 Dec 2013 accounts Annual Accounts 26 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
13 Sep 2012 officers Termination of appointment of director (Kevin Barrett) 1 Buy now
30 May 2012 accounts Annual Accounts 24 Buy now
25 May 2012 officers Appointment of director (Mr Joseph Cordosi) 2 Buy now
25 May 2012 officers Termination of appointment of director (Paul Schmitz) 1 Buy now
09 Dec 2011 annual-return Annual Return 5 Buy now
17 Jun 2011 accounts Annual Accounts 24 Buy now
23 Mar 2011 officers Termination of appointment of director (Aubrey Turner) 1 Buy now
23 Mar 2011 officers Termination of appointment of director (Amrik Nagra) 1 Buy now
23 Mar 2011 officers Appointment of director (Mr Kevin John Barrett) 2 Buy now
23 Mar 2011 officers Termination of appointment of director (Philip Cox) 1 Buy now
23 Mar 2011 officers Appointment of secretary (Mr Philip Anthony Cox) 1 Buy now
23 Mar 2011 officers Termination of appointment of secretary (William Rawkins) 1 Buy now
23 Mar 2011 officers Appointment of director (Mr Paul Joseph Schmitz) 2 Buy now
12 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Nov 2010 annual-return Annual Return 7 Buy now
22 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jul 2010 accounts Annual Accounts 21 Buy now
20 Jul 2010 mortgage Particulars of a mortgage or charge 11 Buy now
17 Feb 2010 annual-return Annual Return 6 Buy now
17 Feb 2010 officers Change of particulars for director (Philip Anthony Cox) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Aubrey John Turner) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Amrik Singh Nagra) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Kayvan Namazi) 2 Buy now
02 Jun 2009 accounts Annual Accounts 21 Buy now
26 Mar 2009 officers Director appointed amrik singh nagra 2 Buy now
26 Mar 2009 officers Director appointed philip anthony cox 2 Buy now
24 Dec 2008 annual-return Return made up to 28/11/08; full list of members 3 Buy now
10 Oct 2008 auditors Auditors Resignation Company 1 Buy now
14 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 2 Buy now
13 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 15 7 Buy now
11 Aug 2008 incorporation Memorandum Articles 5 Buy now
11 Aug 2008 capital Declaration of assistance for shares acquisition 10 Buy now
11 Aug 2008 resolution Resolution 3 Buy now
11 Aug 2008 resolution Resolution 4 Buy now
11 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
11 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 1 Buy now
11 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 1 Buy now
11 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 2 Buy now
11 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 2 Buy now
11 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
11 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
28 Apr 2008 accounts Annual Accounts 24 Buy now
25 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 14 3 Buy now
12 Feb 2008 annual-return Return made up to 28/11/07; no change of members 7 Buy now